Search icon

STANLEY AIRBOATS, INC - Florida Company Profile

Company Details

Entity Name: STANLEY AIRBOATS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY AIRBOATS, 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: 28 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: P06000087137
FEI/EIN Number 432107326

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

Address: 1813 CARRINGTON DR, ORLANDO, FL, 32807
Mail Address: 15120 Old Cheney Hwy, Orlando, FL, 32828, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY BENJAMIN President 1813 CARRINGTON DR, ORLANDO, FL, 32807
STANLEY BENJAMIN Agent 1813 CARRINGTON DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-19 1813 CARRINGTON DR, ORLANDO, FL 32807 -
REINSTATEMENT 2017-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-06 STANLEY, BENJAMIN -
AMENDMENT 2013-07-15 - -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-09 - -
PENDING REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001103863 TERMINATED 1000000413460 ORANGE 2012-12-05 2032-12-28 $ 326.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000436375 TERMINATED 1000000163192 ORANGE 2010-03-05 2030-03-24 $ 699.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09001130599 TERMINATED 1000000116408 9849 4415 2009-03-26 2029-04-08 $ 1,193.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-04-17
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State