Entity Name: | STANLEY COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STANLEY COMMUNICATIONS, 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 Apr 1984 (41 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | H00072 |
FEI/EIN Number |
592529379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1015B STAFFORD ST, FT WALTON BEACH, FL, 32547, US |
Mail Address: | P O BOX 328, FT WALTON BEACH, FL, 32549, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY, HORACE M. | President | 119 SCOTTSDALE COURT, MARY ESTER, FL |
STANLEY, LINDA C. | Secretary | 119 SCOTTSDALE COURT, MARY ESTER, FL |
STANLEY, HORACE M. | Agent | 119 SCOTTSDALE COURT, MARY ESTER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-23 | 1015B STAFFORD ST, FT WALTON BEACH, FL 32547 | - |
CHANGE OF MAILING ADDRESS | 1996-07-23 | 1015B STAFFORD ST, FT WALTON BEACH, FL 32547 | - |
REINSTATEMENT | 1988-03-22 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-07-23 |
ANNUAL REPORT | 1995-07-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101631471 | 0419700 | 1987-03-31 | E. SIDE OF JOHN SIMMS PARKWAY & JUNIPER AVE., NICEVILLE, FL, 32536 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901022798 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260300 B02 |
Issuance Date | 1987-05-07 |
Abatement Due Date | 1987-05-11 |
Current Penalty | 110.0 |
Initial Penalty | 150.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260651 I01 |
Issuance Date | 1987-05-07 |
Abatement Due Date | 1987-05-11 |
Current Penalty | 115.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Date of last update: 01 Apr 2025
Sources: Florida Department of State