Search icon

LIMBO OF STUART, INC. - Florida Company Profile

Company Details

Entity Name: LIMBO OF STUART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIMBO OF STUART, 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: 23 Aug 1984 (41 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: H17839
FEI/EIN Number 592442297

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

Address: 200 NW ALICE AVENUE, STUART, FL, 34994, US
Mail Address: 200 NW ALICE AVENUE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER, DAWSON C., III President 200 ALICE AVENUE, STUART, FL, 34994
GLOVER, DAWSON C., III Director 200 ALICE AVENUE, STUART, FL, 34994
MARY RADABAUGH Secretary 200 ALICE AVENUE, STUART, FL, 34994
JOHN J O'NEIL Agent 1285 AVE OF AMERICAS, NEW YORK,, FL, 10019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-14 JOHN J O'NEIL -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 1285 AVE OF AMERICAS, NEW YORK,, FL 10019 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-08 200 NW ALICE AVENUE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1994-04-08 200 NW ALICE AVENUE, STUART, FL 34994 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000117838 TERMINATED 1000000007698 01947 2522 2004-10-18 2009-10-27 $ 19,297.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-06-13
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State