Search icon

STOP COALITION, INC. - Florida Company Profile

Company Details

Entity Name: STOP COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 16 Feb 2017 (8 years ago)
Date of dissolution: 04 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: N17000001742
FEI/EIN Number 82-0616918

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

Address: 517 MADISON COURT, SARASOTA, FL, 34236, US
Mail Address: 517 MADISON COURT, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWMAN KATE Director 517 MADISON COURT, SARASOTA, FL, 34236
LOWMAN KATE President 517 MADISON COURT, SARASOTA, FL, 34236
CARDAMONE MOLLIE Director 1116 YALE AVE., SARASOTA, FL, 34236
CARDAMONE MOLLIE Treasurer 1116 YALE AVE., SARASOTA, FL, 34236
Hendel Robert . Director 401 S. Palm Ave., SARASOTA, FL, 34236
Hendel Robert . Secretary 401 S. Palm Ave., SARASOTA, FL, 34236
Noonan William Director 641 N. Owl Drive, Sarasota, FL, 34236
Lasche Michael Director 8466 Lockwood Ridge Road, Sarasota, FL, 34243
Serrie Gretchen Director 636 Mecca Drive, Sarasota, FL, 34234
CARDAMONE MOLLIE Agent 1116 YALE AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021627 STOP! EXPIRED 2017-02-28 2022-12-31 - 517 MADISON COURT, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-04 - -
REGISTERED AGENT NAME CHANGED 2019-08-06 CARDAMONE, MOLLIE -
REGISTERED AGENT ADDRESS CHANGED 2019-08-06 1116 YALE AVE, SARASOTA, FL 34236 -
NAME CHANGE AMENDMENT 2017-02-21 STOP COALITION, INC. -

Documents

Name Date
Voluntary Dissolution 2019-10-04
Reg. Agent Change 2019-08-06
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-24
Name Change 2017-02-21
Domestic Non-Profit 2017-02-16

Date of last update: 01 May 2025

Sources: Florida Department of State