Search icon

STAGG, INC. - Florida Company Profile

Company Details

Entity Name: STAGG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAGG, 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: 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: 18 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P00000069677
FEI/EIN Number 593663519

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

Address: 604 COURTLAND STREET, SUITE 326, ORLANDO, FL, 32804, US
Mail Address: 604 COURTLAND STREET, SUITE 326, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRY, STONER & BROWN, PA Agent -
GEILS KANE S President 3324 E. Bay Drive, Holmes Beach, FL, 34217
GEILS SHARON L Director 2819 SCARLET RD, WINTER PARK, FL, 32792
GEILS JENNIFER R Vice President 3324 E. Bay Drive, Holmes Beach, FL, 34217
GEILS KANE S Director 3324 E. Bay Drive, Holmes Beach, FL, 34217
GEILS SHARON L Secretary 2819 SCARLET RD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2018-11-06 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2018-11-06 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 604 COURTLAND STREET, SUITE 326, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2009-03-03 HENDRY, STONER & BROWN, PA -
NAME CHANGE AMENDMENT 2008-11-10 STAGG, INC. -
AMENDMENT AND NAME CHANGE 2006-09-22 STAGG EUPHORIA, INC. -
NAME CHANGE AMENDMENT 2005-10-20 STAGG LANDSCAPING, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6605397409 2020-05-14 0491 PPP 4744 HALL RD, ORLANDO, FL, 32817
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7385
Loan Approval Amount (current) 7385
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State