Search icon

STONEY'S COURTYARD INN MANAGEMENT COMPANY - Florida Company Profile

Company Details

Entity Name: STONEY'S COURTYARD INN MANAGEMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STONEY'S COURTYARD INN MANAGEMENT COMPANY 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: 12 Jan 1989 (36 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: K57885
FEI/EIN Number 650129441

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

Address: 2150 GOODLETTE RD., STE. 700, NAPLES, FL, 34102, US
Mail Address: 2150 GOODLETTE RD., STE. 700, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOFGREN, DARLENE S. Director 963 GALLEON DRIVE, NAPLES, FL
STONEBURNER, KEVIN L. Agent 2150 GOODLETTE ROAD, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-04-15 2150 GOODLETTE RD., STE. 700, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-25 2150 GOODLETTE RD., STE. 700, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 2150 GOODLETTE ROAD, SUITE 700, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 1992-07-14 STONEBURNER, KEVIN L. -
REINSTATEMENT 1991-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-25
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State