Entity Name: | STITELAND PUBLISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STITELAND PUBLISHING, 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: | 09 Sep 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P02000098447 |
FEI/EIN Number |
721533634
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2710 ALT. 19 NORTH, SUITE 301, PALM HARBOR, FL, 34683 |
Mail Address: | 2710 ALT. 19 NORTH, SUITE 301, PALM HARBOR, FL, 34683 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRECQUE EDWARD C | Agent | 1202 NEBRASKA AVE, PALM HARBOR, FL, 34683 |
STITELER ROWLAND H | Director | 326 FLORIDA BLVD./ P O BOX 469, CRYSTAL BEACH, FL, 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-27 | 2710 ALT. 19 NORTH, SUITE 301, PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2010-04-27 | 2710 ALT. 19 NORTH, SUITE 301, PALM HARBOR, FL 34683 | - |
REINSTATEMENT | 2003-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000301378 | TERMINATED | 1000000712001 | PINELLAS | 2016-05-02 | 2036-05-12 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J15000055968 | TERMINATED | 1000000647837 | PINELLAS | 2014-12-05 | 2035-01-08 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J12000760051 | TERMINATED | 1000000362513 | PINELLAS | 2012-10-18 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J12000366750 | TERMINATED | 1000000273011 | PINELLAS | 2012-04-24 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-03-17 |
ANNUAL REPORT | 2008-03-31 |
ANNUAL REPORT | 2007-04-10 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State