Search icon

S.T.A.G.E.S. OF GAINESVILLE INC. - Florida Company Profile

Company Details

Entity Name: S.T.A.G.E.S. OF GAINESVILLE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.T.A.G.E.S. OF GAINESVILLE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2006 (19 years ago)
Document Number: P06000010492
FEI/EIN Number 04-3847658

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

Address: 4522 NE 4TH ROAD, GAINESVILLE, FL, 32641, US
Mail Address: 4522 NE 4TH ROAD, GAINESVILLE, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRASBY THERESA APreside President 4522 NE 4TH ROAD, GAINESVILLE, FL, 32641
Gaither Deion DVP Vice President 4522 NE 4TH ROAD, GAINESVILLE, FL, 32641
BRASBY THERESA M Agent 4522 NE 4TH ROAD, GAINESVILLE, FL, 32641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 4522 NE 4TH ROAD, GAINESVILLE, FL 32641 -
CHANGE OF MAILING ADDRESS 2023-04-24 4522 NE 4TH ROAD, GAINESVILLE, FL 32641 -
REGISTERED AGENT NAME CHANGED 2023-04-24 BRASBY, THERESA MRS. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4522 NE 4TH ROAD, GAINESVILLE, FL 32641 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000323880 TERMINATED 1000000590175 ALACHUA 2014-03-03 2034-03-13 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE0
J13001389809 TERMINATED 1000000526527 ALACHUA 2013-09-03 2023-09-12 $ 3,526.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J12000194632 TERMINATED 1000000257429 ALACHUA 2012-03-12 2022-03-14 $ 2,059.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000495981 TERMINATED 1000000227675 ALACHUA 2011-07-28 2021-08-03 $ 2,021.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J10000408846 TERMINATED 1000000131006 ALACHUA 2009-07-09 2030-03-17 $ 770.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-08-08
ANNUAL REPORT 2015-05-01

Date of last update: 01 May 2025

Sources: Florida Department of State