Search icon

STEFIO, INC. - Florida Company Profile

Company Details

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

STEFIO, 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: 21 Sep 2000 (25 years ago)
Date of dissolution: 25 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: P00000089585
FEI/EIN Number 593673645

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

Address: 4823 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
Mail Address: 4823 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORENZA STEVEN M Director 4823 FALLING ACORN CIRCLE, LAKE MARY, FL, 32746
SMITH WALTER E Agent 757 ARLINGTON AVE N, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 4823 FALLING ACORN CIRCLE, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2010-04-19 4823 FALLING ACORN CIRCLE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2003-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-25 757 ARLINGTON AVE N, ST PETERSBURG, FL 33701 -

Documents

Name Date
Voluntary Dissolution 2010-06-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-30
REINSTATEMENT 2003-12-05
ANNUAL REPORT 2002-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State