Search icon

STAG, INC. - Florida Company Profile

Company Details

Entity Name: STAG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAG, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 May 1983 (42 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: G39924
FEI/EIN Number 592338263

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

Address: 13755 SW 119TH AVENUE, MIAMI, FL, 33186, US
Mail Address: 13755 SW 119TH AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WERNER SCHNEIDER Vice President 13755 SW 119 AVE., MIAMI, FL, 33186
SAMOLE SHANE President 13755 SW 119TH AVENUE, MIAMI, FL, 33186
SAMOLE MYRON M Agent 9700 S. DIXIE HWY., SUITE 1030, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-04-13 SAMOLE, MYRON M -
REGISTERED AGENT ADDRESS CHANGED 1992-11-04 9700 S. DIXIE HWY., SUITE 1030, MIAMI, FL 33156 -
REINSTATEMENT 1992-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1989-09-13 STAG, INC. -
NAME CHANGE AMENDMENT 1989-05-11 FIDELITY ELECTRONICS INTERNATIONAL, INC. -
EVENT CONVERTED TO NOTES 1986-03-27 - -

Documents

Name Date
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-03-28
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State