Search icon

RJ STAAB STONE CO. - Florida Company Profile

Company Details

Entity Name: RJ STAAB STONE CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RJ STAAB STONE CO. 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 Nov 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000155169
FEI/EIN Number 562536733

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

Address: 1104 NW 50TH AVE., SUITE F, GAINESVILLE, FL, 32609, US
Mail Address: 1104 NW 50TH AVE., SUITE F, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAAB RONALD J President 5630 SW 35TH WAY, GAINESVILLE, FL, 32608
STAAB DIANA M Vice President 5630 SW 35TH WAY, GSINESVILLE, FL, 32608
STAAB RONALD J Agent 5630 SW 35TH WAY, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-15 1104 NW 50TH AVE., SUITE F, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2007-01-15 1104 NW 50TH AVE., SUITE F, GAINESVILLE, FL 32609 -
CANCEL ADM DISS/REV 2006-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000399690 TERMINATED 1000000599034 ALACHUA 2014-03-19 2024-03-28 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000111347 LAPSED 01 2011 SC 004028 8TH JUDICIAL ALACHUA COUNTY 2011-12-03 2017-02-22 $660.00 ROBERT WAYNE AKERS, 2704 N.W. 45TH PL., GAINESVILLE, FL 32605

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-09-03
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-06-28
REINSTATEMENT 2006-03-14
Domestic Profit 2004-11-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State