Entity Name: | STAN FLEMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAN FLEMING, 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: | 12 Aug 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P02000086786 |
FEI/EIN Number |
550792543
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1071 BREAM AVENUE, OKEECHOBEE, FL, 33455, US |
Mail Address: | 1071 BREAM AVENUE, OKEECHOBEE, FL, 33455, US |
ZIP code: | 33455 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLEMING STANLEY G | President | 1071 BREAM AVENUE, OKEECHOBEE, FL, 33455 |
FLEMING STANLEY G | Secretary | 1071 BREAM AVENUE, OKEECHOBEE, FL, 33455 |
FLEMING DIXIE N | Vice President | 1071 BREAM AVENUE, OKEECHOBEE, FL, 33455 |
BASS DONALD L | Agent | 7166 S.E. OSPREY STREET, HOBE SOUND, FL, 33455 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 1071 BREAM AVENUE, OKEECHOBEE, FL 33455 | - |
CHANGE OF MAILING ADDRESS | 2010-04-26 | 1071 BREAM AVENUE, OKEECHOBEE, FL 33455 | - |
CANCEL ADM DISS/REV | 2006-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State