Search icon

STOKES FERRY CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: STOKES FERRY CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOKES FERRY CORPORATION, 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: 20 Jan 1989 (36 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: K59811
FEI/EIN Number 592931725

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

Mail Address: 1093 E. WITHLACOOCHEE TRAIL, DUNNELLON, FL, 34434
Address: 1093 E. WITHLACOOCHEE TRAIL, DUNNELLON, FL, 34434, US
ZIP code: 34434
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAKE GEORGE M President 1093 E WILTHLACOOCHEE TRAIL, DUNNELLON, FL, 34434
DRAKE TRUSTEN H Vice President 2123 SE 12TH STREET, OCALA, FL, 34471
DRAKE TRUSTEN H Director 2123 SE 12TH STREET, OCALA, FL, 34471
DRAKE GEORGE M Agent 1093 E WITHLACOOCHEE TRAIL, DUNNELLON, FL, 34434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 1093 E. WITHLACOOCHEE TRAIL, DUNNELLON, FL 34434 -
CHANGE OF MAILING ADDRESS 2009-04-30 1093 E. WITHLACOOCHEE TRAIL, DUNNELLON, FL 34434 -
REGISTERED AGENT NAME CHANGED 2008-04-25 DRAKE, GEORGE M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 1093 E WITHLACOOCHEE TRAIL, DUNNELLON, FL 34434 -
REINSTATEMENT 1993-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000277064 LAPSED 10-CA-2184 CIRCUIT COURT, CITRUS COUNTY 2012-02-09 2017-04-18 $540,978.59 CENTERSTATE BANK OF FLORIDA, N.A., 406 E. SILVER SPRINGS BLVD., OCALA, FLORIDA 34471

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-05-27
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State