Search icon

STEPHEN'S INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN'S INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN'S INSTALLATION 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: 15 Oct 2003 (21 years ago)
Date of dissolution: 08 Jan 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: P03000115838
FEI/EIN Number 200322781

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

Address: 6089 MARELLA DR, SARASOTA, FL, 34243
Mail Address: 6089 MARELLA DR, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER STEPHEN Director 6089 MARELLA DR, SARASOTA, FL, 34243
SHAFFER CATHY Director 6089 MARELLA DR, SARASOTA, FL, 34243
SHAFFER CATHY Agent 6089 MARELLA DR, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06195900054 INFINITE DESIGNS IN CABINETRY ACTIVE 2006-07-13 2026-12-31 - 6089 MARELLA DR., SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
CONVERSION 2024-01-08 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000065199. CONVERSION NUMBER 700000249837

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-02-15
ANNUAL REPORT 2014-03-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State