Search icon

STACEY & STACEY, INC. - Florida Company Profile

Company Details

Entity Name: STACEY & STACEY, 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: 08 Jun 2018 (7 years ago)
Document Number: F18000002767
FEI/EIN Number 381883495

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

Address: 7400 Goldenrod CT, Brighton, MI, 48116, US
Mail Address: 7400 Goldenrod CT, Brighton, MI, 48116, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
STACEY WILLIAM J President 7400 Goldenrod CT, Brighton, MI, 48116
Pilot Shannon A Secretary 2173 Bonnie Brae St, Rochester Hills, MI, 48309
Maywood Dawn Director 7930 Roseland Drive, La Jolla, CA, 92037
Rowell Chris Agent 9401 Triangle Blvd, Naples, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071811 STAYBRIDGE SUITES NAPLES - MARCO ISLAND EXPIRED 2018-06-27 2023-12-31 - 3188 LEXHAM LANE, ROCHESTER HILLS, MI, 48309
G18000071297 STAYBRIDGE SUITES NAPLES - MARCO ISLAND EXPIRED 2018-06-25 2023-12-31 - 9401 TRIANGLE DR., NAPLES, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Rowell, Chris -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 9401 Triangle Blvd, Naples, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 7400 Goldenrod CT, Brighton, MI 48116 -
CHANGE OF MAILING ADDRESS 2021-04-20 7400 Goldenrod CT, Brighton, MI 48116 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-18
Foreign Profit 2018-06-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State