Search icon

ARTHUR L. STALKER & SON BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: ARTHUR L. STALKER & SON BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTHUR L. STALKER & SON BUILDERS, 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: 15 May 1985 (40 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: H57473
FEI/EIN Number 592533012

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

Address: 54 CHOBEE ST, OKEECHOBEE, FL, 34974, US
Mail Address: 54 CHOBEE ST, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALKER, ARTHUR L. President 4071 32ND AVE SW, NAPLES, FL
STALKER, ARTHUR L. Director 4071 32ND AVE SW, NAPLES, FL
WANDERON, THOMAS Agent 9915 N. TAMIAMI TRAIL #2, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-06 54 CHOBEE ST, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 1999-05-06 54 CHOBEE ST, OKEECHOBEE, FL 34974 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-12 9915 N. TAMIAMI TRAIL #2, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 1991-06-06 WANDERON, THOMAS -

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-03-12
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State