Search icon

STAGE FRITE, INC. - Florida Company Profile

Company Details

Entity Name: STAGE FRITE, 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: 16 Jul 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F02000004453
FEI/EIN Number 651120074

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

Address: 4371 NORTHLAKE BLVD., SUITE 300, PALM BEACH GARDENS, FL, 33410
Mail Address: 4371 NORTHLAKE BLVD., SUITE 300, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DAVENPORT DOUGLAS E Chairman 4371 NORTHLAKE BLVD, #300, PALM BEACH GARDENS, FL, 33410
DAVENPORT DOUGLAS E President 4371 NORTHLAKE BLVD, #300, PALM BEACH GARDENS, FL, 33410
DAVENPORT DOUGLAS E Vice President 4371 NORTHLAKE BLVD, #300, PALM BEACH GARDENS, FL, 33410
DAVENPORT DOUGLAS E Secretary 4371 NORTHLAKE BLVD, #300, PALM BEACH GARDENS, FL, 33410
DAVENPORT DOUGLAS E Agent 4371 NORTHLAKE BLVD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-01-21 - -
REGISTERED AGENT NAME CHANGED 2008-01-21 DAVENPORT, DOUGLAS E -
CHANGE OF MAILING ADDRESS 2008-01-21 4371 NORTHLAKE BLVD., SUITE 300, PALM BEACH GARDENS, FL 33410 -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-06 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-06-01 4371 NORTHLAKE BLVD., SUITE 300, PALM BEACH GARDENS, FL 33410 -
CANCEL ADM DISS/REV 2005-06-01 - -
REGISTERED AGENT ADDRESS CHANGED 2005-06-01 4371 NORTHLAKE BLVD, SUITE 300, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-06
REINSTATEMENT 2008-01-21
REINSTATEMENT 2006-10-06
REINSTATEMENT 2005-06-01
ANNUAL REPORT 2003-05-01
Foreign Profit 2002-07-16

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
36000.00
Total Face Value Of Loan:
36000.00

Date of last update: 02 May 2025

Sources: Florida Department of State