Entity Name: | MIKE STANLEY CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MIKE STANLEY CONTRACTING, 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: | 14 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Dec 2019 (5 years ago) |
Document Number: | P03000136561 |
FEI/EIN Number |
593773150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 744 CEDAR CREEK RD, PALATKA, FL, 32177 |
Mail Address: | 744 CEDAR CREEK RD, PALATKA, FL, 32177 |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANLEY MICHAEL I | Vice President | 744 CEDAR CREEK RD, PALATKA, FL, 32177 |
STANLEY WILLIAM M | President | 744 CEDAR CREEK RD, PALATKA, FL, 32177 |
STANLEY William | Agent | 744 CEDAR CREEK RD, PALATKA, FL, 32177 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000030186 | STAN AND SON MARINE CONSTRUCTION | EXPIRED | 2017-03-31 | 2022-12-31 | - | 744 CEDAR CREEK ROAD, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-29 | STANLEY, William | - |
REINSTATEMENT | 2019-12-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-05 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
REINSTATEMENT | 2019-12-11 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-01-08 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State