Entity Name: | STIGALL & CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
STIGALL & CO., INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 12 Sep 1986 (38 years ago) |
Date of dissolution: | 05 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Jan 2024 (a year ago) |
Document Number: | J32887 |
FEI/EIN Number |
59-2716071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
Mail Address: | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
stigall, scott | Director | 736 SOUTH DAVIS BOULEVARD, TAMPA, FL 33606 |
stigall, william d | Director | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
STIGALL, WILLIAM JR | Director | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
STIGALL, WILLIAM JR | President | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
STIGALL, SHARON LEE | Treasurer | 5203 Bugg Road, Plant City, FL 33567 |
WILLIAM D STIGALL JR | Agent | 2016 CHRISTY LANE, LAKELAND, FL 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-16 | 2016 CHRISTY LANE, LAKELAND, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2009-04-16 | 2016 CHRISTY LANE, LAKELAND, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-17 | 2016 CHRISTY LANE, LAKELAND, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2006-01-17 | WILLIAM D STIGALL JR | - |
REINSTATEMENT | 1993-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000056992 | ACTIVE | 1000000978141 | POLK | 2024-01-22 | 2034-01-24 | $ 370.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J22000422461 | TERMINATED | 1000000932640 | POLK | 2022-08-31 | 2032-09-07 | $ 1,325.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000790236 | TERMINATED | 1000000850540 | POLK | 2019-12-02 | 2029-12-04 | $ 558.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J19000149763 | ACTIVE | 1000000816519 | POLK | 2019-02-18 | 2029-02-27 | $ 1,287.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J12000955131 | LAPSED | 1000000407839 | LEON | 2012-12-03 | 2022-12-05 | $ 344.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J11000081195 | TERMINATED | 1000000202840 | HILLSBOROU | 2011-02-03 | 2031-02-09 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Voluntary Dissolution | 2024-01-05 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-05-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State