Search icon

ST. PETE MANUFACTURING COMPANY - Florida Company Profile

Company Details

Entity Name: ST. PETE MANUFACTURING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETE MANUFACTURING COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jun 1981 (44 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: 691392
FEI/EIN Number 592113062

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O UNITED STATES CORPORATION COMPNY, 226 W. GEORGIA ST., TALLAHASSEE, FL, 32301
Mail Address: C/O UNITED STATES CORPORATION COMPNY, 226 W. GEORGIA ST., TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
MOURRY, DENNIS Director 7911 COLONIAL ROAD, BROOKLYN, NY.
SAGINAW, DAVID President 15 BRENTONWOOD DRIVE, NORTH CALDWELL, NJ.
SAGINAW, DAVID Director 15 BRENTONWOOD DRIVE, NORTH CALDWELL, NJ.
HEINTJES, CHARLOTTE Secretary 289 MT. HOPE AVE. #H13, DOVER, NJ.
HEINTJES, CHARLOTTE Vice President 289 MT. HOPE AVE. #H13, DOVER, NJ.
LOSQUADRO, MICHAEL Vice President 190 DUXBURY ROAD, PURCHASE, NY.
KAUFMAN, ROBERT M. Director 345 EAST 52ND STREET, NEW YORK, NY.
KAUFMAN, ROBERT M. Treasurer 345 EAST 52ND STREET, NEW YORK, NY.
CULLEN, JOHN Director BOWDEN LANE, GLENHEAD, NY.

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1984-04-30 C/O UNITED STATES CORPORATION COMPNY, 226 W. GEORGIA ST., TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 1984-04-30 C/O UNITED STATES CORPORATION COMPNY, 226 W. GEORGIA ST., TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 1984-04-30 110 NORTH MAGNOLIA STREET, TALLAHASSEE, FL 32301 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State