Search icon

STOCKDALE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

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

STOCKDALE TECHNOLOGIES, 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: 30 Aug 1983 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G57531
FEI/EIN Number 592314437

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

Address: 104 COMMERCE STREET, LAKE MARY, FL, 32746
Mail Address: 104 COMMERCE STREET, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILES, BLAKE HUNTER Agent 104 COMMERCE STREET, LAKE MARY, FL, 32746
GUILES BLAKE H President 2025 Lobelia Dr, Lake Mary, FL, 32746
MORFORD PENNY D Secretary 255 VALENCIA CT., DELAND, FL, 32724
Caslow Sharon Chief Financial Officer 1067 Black Acre Trail, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 104 COMMERCE STREET, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2004-04-26 104 COMMERCE STREET, LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 104 COMMERCE STREET, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 1988-04-26 GUILES, BLAKE HUNTER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000019643 LAPSED 04-CA-10134 ORANGE COUNTY CIRCUIT COURT 2005-02-03 2010-02-16 $183,248.72 AMERIFACTORS FINANCIAL GROUP, INC., 215 CELEBRATION PLACE, SUITE 150, CELEBRATION, FL 34747

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-14

USAspending Awards / Financial Assistance

Date:
2013-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2011-09-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2011-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-12
Type:
Planned
Address:
104 COMMERCE STREET, LAKE MARY, FL, 32746
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-14
Type:
Planned
Address:
104 COMMERCE STREET, LAKE MARY, FL, 32746
Safety Health:
Safety
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State