Search icon

STETSON MANAGEMENT, INC. - Florida Company Profile

Company Details

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

STETSON MANAGEMENT, 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: 05 Sep 1989 (35 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: L13269
FEI/EIN Number 362798775

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

Address: 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810
Mail Address: 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STETSON, H. GARY President 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810
BROWN, II, P.A., C DAVID Agent 390 N. ORANGE AVE, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2004-04-29 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-30 390 N. ORANGE AVE, SUITE 1100, ORLANDO, FL 32802 -
REGISTERED AGENT NAME CHANGED 1990-08-10 BROWN, II, P.A., C DAVID -

Documents

Name Date
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-12
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-12
ANNUAL REPORT 1996-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State