Search icon

STEGARCIA US, INC. - Florida Company Profile

Company Details

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

STEGARCIA US, 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: 17 Jul 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P01000071201
FEI/EIN Number 593738210

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

Address: 2316 BLACK HAMMOCK F.C. ROAD, OVIEDO, FL, 32765
Mail Address: 2316 BLACK HAMMOCK F.C. ROAD, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUVELL OLIVER President 2316 BLACK HAMMOCK FC ROAD, OVIEDO, FL, 32765
RUVELL ANNIE Secretary 2316 BLACK HAMMOCK FC ROAD, OVIEDO, FL, 32765
RUVELL OLIVER Agent 2316 BLACK HAMMOCK FC RD, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-04 - -
PENDING REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-09 RUVELL, OLIVER -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-03-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000394453 TERMINATED 1000000097436 07083 1314 2008-10-27 2028-11-06 $ 8,976.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000422536 TERMINATED 1000000097436 07083 1314 2008-10-27 2028-11-19 $ 8,976.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J08000218223 TERMINATED 1000000083623 07018 1862 2008-06-25 2028-07-02 $ 9,704.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000120011 TERMINATED 1000000014851 05811 1617 2005-07-15 2010-08-10 $ 16,753.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J05000054350 TERMINATED 1000000011438 05677 0786 2005-04-07 2010-04-20 $ 47,743.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2010-11-01
REINSTATEMENT 2010-10-04
REINSTATEMENT 2008-12-13
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-06-27
REINSTATEMENT 2005-10-07
REINSTATEMENT 2004-03-23
ANNUAL REPORT 2002-09-03
Domestic Profit 2001-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State