Search icon

STAFO, INC. - Florida Company Profile

Company Details

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

STAFO, 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: 06 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000076786
FEI/EIN Number 593729594

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

Address: 3427 KIMBERLY OAKS DR., HOLIDAY, FL, 34691
Mail Address: 3427 KIMBERLY OAKS DR., HOLIDAY, FL, 34691
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOJTIK STANISLAV Agent 3427 KIMBERLY OAKS DR., HOLIDAY, FL, 34691
FOJTIK STANISLAV President 3427 KIMBERLY OAKS DR., HOLIDAY, FL, 34691

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2004-03-09 FOJTIK, STANISLAV -
REGISTERED AGENT ADDRESS CHANGED 2004-03-09 3427 KIMBERLY OAKS DR., HOLIDAY, FL 34691 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-05 3427 KIMBERLY OAKS DR., HOLIDAY, FL 34691 -
CHANGE OF MAILING ADDRESS 2003-03-05 3427 KIMBERLY OAKS DR., HOLIDAY, FL 34691 -

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-21
AMENDED ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-04-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State