Search icon

THE STOKES COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: THE STOKES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STOKES COMPANY, 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: 13 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: M98183
FEI/EIN Number 592974087

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

Address: 5542 First Coast Highway, Fernandina Beach, FL, 32034, US
Mail Address: 5542 First Coast Highway, Fernandina Beach, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES DOROTHY B Director 5542 First Coast Highway, Fernandina Beach, FL, 32034
STOKES JOHN L President 5542 First Coast Highway, Fernandina Beach, FL, 32034
STOKES JOHN L Director 5542 First Coast Highway, Fernandina Beach, FL, 32034
STOKES DOROTHY B Vice President 5542 First Coast Highway, Fernandina Beach, FL, 32034
STOKES JOHN L Agent 5542 First Coast Highway, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 5542 First Coast Highway, 301, Fernandina Beach, FL 32034 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2023-06-26 THE STOKES COMPANY, INC. -
CHANGE OF MAILING ADDRESS 2022-04-08 5542 First Coast Highway, 301, Fernandina Beach, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 5542 First Coast Highway, 301, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2017-09-27 STOKES, JOHN L -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 1991-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000168349 LAPSED 16-2005-CA-007769 DUVAL COUNTY, 4TH JUD. CIRCUIT 2006-07-31 2011-08-01 $183831.22 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, ONE TOWER SQUARE, 2S2, HARTFORD, CT, 06183
J04900004224 LAPSED 16-2003-SC-4169 COUNTY CRT DUVAL COUNTY FL 2004-01-29 2009-02-18 $1500.00 TRITT & FRANSON, P.A., 707 PENINSULAR PLACE, JACKSONVILLE, FL 32204
J03900005254 TERMINATED 16-2003-CA-3247 CIRCUIT COURT DUVAL COUNTY 2003-07-29 2008-08-15 $23784.00 W.W. GAY FIRE PROTECTION, INC, 522 STOCKTON ST, JACKSONVILLE, FL 32204
J03900005157 LAPSED 16-2003-CA-3308 CIR CRT DUVAL COUNTY 2003-07-29 2008-08-15 $50920.14 SKINNERS NURSERY, INC, 2970 HARTLEY RD STE 302, JACKSONVILLE, FL 32257

Documents

Name Date
ANNUAL REPORT 2024-02-26
REINSTATEMENT 2023-09-28
Name Change 2023-06-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State