Search icon

STAMPTECH, INC.

Company Details

Entity Name: STAMPTECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2002 (22 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P02000128517
FEI/EIN Number 113659103
Address: 14241 60TH STREET N., CLEARWATER, FL, 33760-2706
Mail Address: 14241 60TH STREET N., CLEARWATER, FL, 33760-2706
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STAMPTECH INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 061165166 2024-02-07 STAMPTECH, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-02-01
Business code 332210
Sponsor’s telephone number 2033145280
Plan sponsor’s mailing address 10960 ESTEBAN DRIVE, FORT MYERS, FL, 33912
Plan sponsor’s address 10960 ESTEBAN DRIVE, FORT MYERS, FL, 33912

Plan administrator’s name and address

Administrator’s EIN 061165166
Plan administrator’s name STAMPTECH INC ANTHONY AMATO
Plan administrator’s address 10960 ESTEBAN DRIVE, FORT MYERS, FL, 33912
Administrator’s telephone number 2033145280

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
DRAKEFORD & DRAKEFORD P A Agent 14241 60TH ST NORTH, CLEARWATER, FL, 32760

President

Name Role Address
DRAKEFORD WALTER H. C President 14241 60TH STREET N., CLEARWATER, FL, 337602706

Director

Name Role Address
DRAKEFORD WALTER H. C Director 14241 60TH STREET N., CLEARWATER, FL, 337602706

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-04-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-26 DRAKEFORD & DRAKEFORD P A No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 14241 60TH ST NORTH, CLEARWATER, FL 32760 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-10-22 14241 60TH STREET N., CLEARWATER, FL 33760-2706 No data
AMENDMENT 2003-10-22 No data No data
CHANGE OF MAILING ADDRESS 2003-10-22 14241 60TH STREET N., CLEARWATER, FL 33760-2706 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000116413 LAPSED 06-SC-002450 PINELLAS COUNTY COURT 2006-05-17 2011-05-26 $2,788.78 GUARDIAN METAL SALES, INC., 6116-32 W OAKTON STREET, MORTON GROVE, IL 60053

Documents

Name Date
REINSTATEMENT 2005-04-26
Amendment 2003-10-22
ANNUAL REPORT 2003-05-30
Domestic Profit 2002-12-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State