Search icon

STAMP CRETE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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