Search icon

STANAM INDUSTRIES INC. - Florida Company Profile

Company Details

Entity Name: STANAM INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2013 (12 years ago)
Document Number: F12000003269
FEI/EIN Number 133887498

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

Mail Address: 98 CUTTERMILL RD STE 466, GREAT NECK, NY, 11021, US
Address: 12845 US HIGHWAY 19 N, CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SIMOENS HERVE President 12845 US HIGHWAY 19 N, CLEARWATER, FL, 33764
Simoens Laetitia Secretary 12845 US HIGHWAY 19 N, CLEARWATER, FL, 33764
BONNANT MRS. BERNIE Asst 12845 US HIGHWAY 19 N, CLEARWATER, FL, 33764
INCORPORATING SERVICES, LTD., INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
133887498
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 12845 US HIGHWAY 19 N, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-04-27 12845 US HIGHWAY 19 N, CLEARWATER, FL 33764 -
REINSTATEMENT 2013-10-03 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2012-11-30 STANAM INDUSTRIES INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2017-04-13

Date of last update: 03 May 2025

Sources: Florida Department of State