Search icon

STINSON INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: STINSON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 04 Jan 2001 (24 years ago)
Date of dissolution: 02 Mar 2017 (8 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Mar 2017 (8 years ago)
Document Number: F01000000091
FEI/EIN Number 522268548

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

Address: 1803 N. TAMARIND AVE, WEST PALM BEACH, FL, 33407
Mail Address: 1803 N. TAMARIND AVE, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STINSON JAMES I President 540 WEST VICTORIA PARK, DETROIT, MI, 48215
STINSON JAMES I Director 540 WEST VICTORIA PARK, DETROIT, MI, 48215
STINSON JAMES I Secretary 540 WEST VICTORIA PARK, DETROIT, MI, 48215
STINSON JAMES I Treasurer 540 WEST VICTORIA PARK, DETROIT, MI, 48215
CLAY SULEE J Director 5304 RENO ROAD NW, WASHINGTON, DC, 20015
STINSON JAMES A Chairman 29441 MEADOWRIDGE SOUTH, FARMINGTON HILLS, MI, 48334
STINSON JAMES A Agent 605 OAKS DRIVE, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024833 STEVENS BROTHERS FUNERAL HOME EXPIRED 2012-03-12 2017-12-31 - 1803 N TAMARIND AVE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2009-04-07 1803 N. TAMARIND AVE, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT NAME CHANGED 2004-04-30 STINSON, JAMES AII -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 605 OAKS DRIVE, APT 410, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-08 1803 N. TAMARIND AVE, WEST PALM BEACH, FL 33407 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000415495 LAPSED CACE-18-027145 (05) 17TH JUDICIAL CIRCUIT, BROWARD 2019-02-26 2024-06-17 $58,526.40 CLYDE MAYHAN, C/O SANTUCCI PRIORE, P.L., 200 SOUTH ANDREWS AVENUE, SUITE 100, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-05-11
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State