Search icon

STILES AND SONS, INC. - Florida Company Profile

Company Details

Entity Name: STILES AND SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILES AND SONS, 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 16 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2013 (12 years ago)
Document Number: P05000062073
FEI/EIN Number 202759880

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

Address: 270 NE 48TH CT, FT LAUDERDALE, FL, 33334, US
Mail Address: 270 NE 48TH CT, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STILES ROBERT J President 2900 NE14TH ST CSWY #501, POMPANO BCH, FL, 33062
STILES ROBERT J Agent 2900 NE 14TH ST CSWY, POMPANO, FL, 33062

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 270 NE 48TH CT, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2012-04-20 270 NE 48TH CT, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 2900 NE 14TH ST CSWY, SUITE#501, POMPANO, FL 33062 -
NAME CHANGE AMENDMENT 2008-02-11 STILES AND SONS, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-28 STILES, ROBERT J -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-16
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
Name Change 2008-02-11
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-04-03
Domestic Profit 2005-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State