Search icon

STA-RITE, INC. - Florida Company Profile

Company Details

Entity Name: STA-RITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STA-RITE, 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: 01 Jun 1989 (36 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: K92374
FEI/EIN Number 650129226

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

Address: 104 N. DIXIE AVE., FRUITLAND PARK, FL, 34731, US
Mail Address: 104 N. DIXIE AVE., FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RE NOREEN Director 357 OLANTA DR, THE VILLAGES, FL, 32162
RE NOREEN President 357 OLANTA DR, THE VILLAGES, FL, 32162
RE NOREEN Treasurer 357 OLANTA DR., THE VILLAGES, FL, 32162
RE NOREEN Secretary 357 OLANTA DR., THE VILLAGES, FL, 32162
RE FRANK Vice President 357 OLANTA DR., THE VIILLAGES, FL, 32162
RE NOREEN Agent 357 OLANTA DR., THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000091693 STA-RITE CARTS & ACCESSORIES EXPIRED 2016-08-24 2021-12-31 - 100 N DIXIE AVENUE, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-27 104 N. DIXIE AVE., FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2019-04-27 104 N. DIXIE AVE., FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 357 OLANTA DR., THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2007-06-28 RE, NOREEN -
AMENDMENT 1998-11-10 - -

Documents

Name Date
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State