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 |
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 |
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 | - | - |
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 |
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