Search icon

ST. PETE EQUITIES, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETE EQUITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. PETE EQUITIES, 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: 02 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000001827
FEI/EIN Number 593672232

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

Address: 111 2ND AVENUE NE, 400, ST. PETERSBURG, FL, 33701
Mail Address: 1679 WATERMARK CIRCLE NE, ST. PETERSBURG, FL, 33702
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANGE KATHRYN President 111 2ND AVENUE NE SUITE 400, ST. PETERSBURG, FL, 33701
HAJEK MICHAEL Agent 5308 CENTRAL AVENUE, ST. PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-01 111 2ND AVENUE NE, 400, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2011-03-15 111 2ND AVENUE NE, 400, ST. PETERSBURG, FL 33701 -
CANCEL ADM DISS/REV 2006-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-03-01 HAJEK, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State