Search icon

STAE, INC. - Florida Company Profile

Company Details

Entity Name: STAE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAE, 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: 14 Nov 1988 (36 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: K45059
FEI/EIN Number 650101474

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

Address: C/O EDWIN G. DRAKE, ESQUIRE, 339-G ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
Mail Address: C/O EDWIN G. DRAKE, ESQUIRE, 339-G ROYAL POINCIANA PLAZA, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE, EDWIN G. ESQUIRE Agent 339-G ROYAL POINIANA PLAZA, PALM BEACH, FL, 33480
DRAKE, EDWIN G. Director 339-G ROYAL POINCIANA PL, PALM BEACH, FL
DRAKE, EDWIN G. Secretary 339-G ROYAL POINCIANA PL, PALM BEACH, FL
SAUNDERS, STEVENS M. President 626 S "K" STREET, LAKE WORTH, FL
SAUNDERS, STEVENS M. Director 626 S "K" STREET, LAKE WORTH, FL
COFFEY, ALAN Vice President 1322 DELOW LANE, WEST PALM BCH, FL
COFFEY, ALAN Director 1322 DELOW LANE, WEST PALM BCH, FL
SAUNDERS, GUY Vice President 3100 CARIBB WAY, LANTANA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State