Search icon

STAMMBERG, INC. - Florida Company Profile

Company Details

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

STAMMBERG, 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: 18 Apr 1990 (35 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: L66129
FEI/EIN Number 593071281

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

Address: 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
Mail Address: 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMM EDWARD V Director 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
STAMM EDWARD V President 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
STAMM EDWARD V Secretary 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
STAMM EDWARD V Treasurer 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL, 32548
MATTHEWS DANA C Agent 607 HIGHWAY 98 EAST, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1998-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF MAILING ADDRESS 1995-04-18 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL 32548 -
REINSTATEMENT 1995-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-18 128 PERRY AVENUE, S.E., FT. WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000353882 LAPSED 01022190058 02375 03818 2002-08-13 2022-09-03 $ 3,343.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
REINSTATEMENT 1998-12-14
REINSTATEMENT 1997-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State