Search icon

STINGER PRINT & GRAPHICS, INC. - Florida Company Profile

Company Details

Entity Name: STINGER PRINT & GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STINGER PRINT & GRAPHICS, 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: 25 Aug 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: P04000123061
FEI/EIN Number 201525036

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

Address: 229 DEL PRADO BLVD STE 8, CAPE CORAL, FL, 33909, US
Mail Address: 229 DEL PRADO BLVD STE 8, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARMENTIER IRENE President 19414 TARPON WOODS CT, N. FORT MYERS, FL, 33903
Olbrich Gary J Vice President 10737 Firestone Ct, North Fort Myers, FL, 33903
PARMENTIER IRENE Agent 19414 TARPON WOODS CT, N. FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 229 DEL PRADO BLVD STE 8, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2017-04-28 229 DEL PRADO BLVD STE 8, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State