Entity Name: | STAMP CRETE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAMP CRETE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Aug 1987 (38 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Oct 2023 (a year ago) |
Document Number: | M57569 |
FEI/EIN Number |
650008454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9869 NW 1 Ct, Plantation, FL, 33324, US |
Mail Address: | 9869 NW 1 Ct, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Alfredo Vega Jr. | Vice President | 3501 SW 132 ave, Miramar, FL, 33027 |
Sapir Nehemya | Agent | 9869 NW 1 Ct, Plantation, FL, 33324 |
Nehemya Sapir | President | 9869 NW 1 Ct, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-22 | 9869 NW 1 Ct, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-22 | Sapir, Nehemya | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 9869 NW 1 Ct, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 9869 NW 1 Ct, Plantation, FL 33324 | - |
REINSTATEMENT | 2023-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
REINSTATEMENT | 2023-10-19 |
REINSTATEMENT | 2022-11-16 |
REINSTATEMENT | 2021-10-07 |
REINSTATEMENT | 2019-10-04 |
REINSTATEMENT | 2018-01-31 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-08-19 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State