Search icon

STEDFAST CONSTRUCTION MANAGERS, INC. - Florida Company Profile

Company Details

Entity Name: STEDFAST CONSTRUCTION MANAGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEDFAST CONSTRUCTION MANAGERS, 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: 13 Nov 1989 (35 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: L29087
FEI/EIN Number 592978490

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

Address: 2172 S. RIDGEWOOD AVE., S. DAYTONA, FL, 32119
Mail Address: 2172 S. RIDGEWOOD AVE., S. DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASTA, A. MICHASEL Director 222 CUMBERLAND AVE., ORMOND BEACH, FL
VASTA, A. MICHASEL Vice President 222 CUMBERLAND AVE., ORMOND BEACH, FL
HOOVER, MICHAEL R. President 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL
HOOVER, MICHAEL R. Director 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL
HOOVER, MICHAEL R. Secretary 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL
HOOVER, MICHAEL R. Treasurer 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL
HOOVER, SHERRY C. Agent 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-07 2172 S. RIDGEWOOD AVE., S. DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 1992-07-07 2172 S. RIDGEWOOD AVE., S. DAYTONA, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-07 4043 S. ATLANTIC AVE., DAYTONA BEACH, FL 32127 -
REGISTERED AGENT NAME CHANGED 1989-11-27 HOOVER, SHERRY C. -

Date of last update: 02 Apr 2025

Sources: Florida Department of State