Entity Name: | THE STICKLIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE STICKLIES, 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: | 26 Jan 2004 (21 years ago) |
Date of dissolution: | 16 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Apr 2020 (5 years ago) |
Document Number: | P04000018032 |
FEI/EIN Number |
542146599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9438 sw 221 Lane, Cutler Bay, FL, 33190, US |
Mail Address: | 9438 sw 221 lane, Cutler Bay, FL, 33190, US |
ZIP code: | 33190 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROOBMAN GARY | President | 9438 sw 221 Lane, Cutler Bay, FL, 33190 |
GROOBMAN GARY | Agent | 9438 sw 221 Lane, Cutler Bay, FL, 33190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-30 | 9438 sw 221 Lane, Cutler Bay, FL 33190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 9438 sw 221 Lane, Cutler Bay, FL 33190 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 9438 sw 221 Lane, Cutler Bay, FL 33190 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-16 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-04-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State