Entity Name: | STAINLESS CONCEPTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAINLESS CONCEPTS, 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: | 08 May 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2013 (12 years ago) |
Document Number: | P03000051877 |
FEI/EIN Number |
061696852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2070DD TIGERTAIL BLVD, DANIA, FL, 33004, US |
Mail Address: | P.O. Box 601893, North Miami Beach, FL, 33160, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARABALLO EXER | Agent | 2070DD TIGERTAIL BLVD, DANIA, FL, 33004 |
CARABALLO EXER | President | P.O. Box 601893, North Miami Beach, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-11 | 2070DD TIGERTAIL BLVD, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2014-01-11 | 2070DD TIGERTAIL BLVD, DANIA, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-11 | 2070DD TIGERTAIL BLVD, DANIA, FL 33004 | - |
REINSTATEMENT | 2013-01-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | CARABALLO, EXER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State