Search icon

JAYSON STADLER, P.A. - Florida Company Profile

Company Details

Entity Name: JAYSON STADLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAYSON STADLER, P.A. 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: 12 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000029474
FEI/EIN Number 200722709

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

Address: 2831 SW 46 ST, CAPE CORAL, FL, 33914
Mail Address: 2 Crestwood ln, asheville, NC, 28804, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STADLER JOHN C President 2 Crestwood Ln, Asheville, NC, 28804
STADLER JOHN C Agent 2831 SW 46TH ST, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020204 L AND J RESTORATION SERVICES EXPIRED 2013-02-27 2018-12-31 - 505 WELSH PARTRIDGE CIR, BILTMORE LAKE, NC, 28715

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-29 - -
REGISTERED AGENT NAME CHANGED 2015-10-29 STADLER, JOHN C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-06-10 2831 SW 46 ST, CAPE CORAL, FL 33914 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-06 2831 SW 46TH ST, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-27
REINSTATEMENT 2015-10-29
ANNUAL REPORT 2014-06-10
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State