Search icon

STOKES FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STOKES FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOKES FINANCIAL GROUP, 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: 28 Nov 1984 (40 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: H31646
FEI/EIN Number 592498364

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

Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667
Mail Address: 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 32224-9667
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES, E. CHESTER Director 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
STOKES JR., E. CHESTER Agent 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
STOKES, E. CHESTER President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
FREDENHAGEN, SHARON W Vice President 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
FREDENHAGEN, SHARON W Treasurer 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667
HICE, SHERRY Secretary 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL, 322249667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-07 4315 PABLO OAKS CT, STE 1, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 -
CHANGE OF MAILING ADDRESS 2001-09-14 4315 PABLO OAKS COURT, STE. 1, JACKSONVILLE, FL 32224-9667 -
REGISTERED AGENT NAME CHANGED 1985-06-27 STOKES JR., E. CHESTER -

Documents

Name Date
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-05-14
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State