Search icon

STAY 12, INC. - Florida Company Profile

Company Details

Entity Name: STAY 12, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAY 12, 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: 26 Apr 1990 (35 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L68307
FEI/EIN Number 267724821

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

Address: PO BOX 21086, FT. LAUDERDALE, FL, 33335-0865
Mail Address: PO BOX 21086, FT. LAUDERDALE, FL, 33335-0865
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBIN, JOHN President 223 SW 33RD CT, FT. LAUDERDALE, FL
RUBIN, JOHN Director 223 SW 33RD CT, FT. LAUDERDALE, FL
GERCAK, CLAUDIA Vice President 223 SW 33RD CT, FT. LAUDERDALE, FL
GERCAK, CLAUDIA Director 223 SW 33RD CT, FT. LAUDERDALE, FL
RUBIN, JOHN Agent 223 SW 33RD COURT, FT. LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 1990-05-29 RUBIN, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1990-05-29 223 SW 33RD COURT, FT. LAUDERDALE, FL 33335 -

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-17
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State