Search icon

STATCORP, INC. - Florida Company Profile

Company Details

Entity Name: STATCORP, 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: 10 Mar 1995 (30 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: F95000001154
FEI/EIN Number 621377355

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

Address: 14476 DUVAL PL W, STE 303, JACKSONVILLE, FL, 32218, US
Mail Address: 14476 DUVAL PL W, STE 303, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BAIRD JEFFERY A Director 764 N. GREENBRIAR DRIVE, ORANGE, CT, 06477
BAIRD JEFFERY A Treasurer 764 N. GREENBRIAR DRIVE, ORANGE, CT, 06477
CORPORATE ACCESS, INC. Agent -
KERSEY ANDREW E Director 12 ROXBURY LANE, WALLINGFOD, CT, 06492
KERSEY ANDREW E Vice President 12 ROXBURY LANE, WALLINGFOD, CT, 06492
SCHEPS LOUIS P Chairman 11 RIVERWALK, BRANFORD, CT, 06405
SCHEPS LOUIS P Chief Executive Officer 11 RIVERWALK, BRANFORD, CT, 06405
BAIRD JEFFERY A Vice President 764 N. GREENBRIAR DRIVE, ORANGE, CT, 06477
BAIRD JEFFERY A President 764 N. GREENBRIAR DRIVE, ORANGE, CT, 06477
BAIRD JEFFERY A Secretary 764 N. GREENBRIAR DRIVE, ORANGE, CT, 06477

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-03-09 CORPORATE ACCESS INC -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 236 E. 6TH STREET, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2010-03-09 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-28 14476 DUVAL PL W, STE 303, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2002-05-28 14476 DUVAL PL W, STE 303, JACKSONVILLE, FL 32218 -

Documents

Name Date
Reinstatement 2010-03-09
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-02

Date of last update: 02 May 2025

Sources: Florida Department of State