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 |
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 |
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 | - |
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