Search icon

STOMP PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

STOMP PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2011 (14 years ago)
Document Number: P03000003584
FEI/EIN Number 043733903

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

Address: 4573 PALM RIDGE BLVD., DELRAY BEACH, FL, 33445, US
Mail Address: 4573 PALM RIDGE BLVD., DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTOFARO SOSIO President 4573 PALM RIDGE BLVD., DELRAY BEACH, FL, 33445
CRISTOFARO SOSIO Agent 4573 PALM RIDGE BLVD., DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 4573 PALM RIDGE BLVD., DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2007-11-01 4573 PALM RIDGE BLVD., DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2007-11-01 4573 PALM RIDGE BLVD., DELRAY BEACH, FL 33445 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State