Search icon

STAIREO, INC. - Florida Company Profile

Company Details

Entity Name: STAIREO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAIREO, 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: 10 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000004845
FEI/EIN Number 208229869

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

Address: 11001 SW 60TH AVENUE, MIAMI, FL, 33156
Mail Address: 11001 SW 60TH AVENUE, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ALAN M President 11001 SW 60 AVE, MIAMI, FL, 33156
BLANCO ALAN Agent 11001 SW 60TH AVENUE, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066431 POOPDECK.COM EXPIRED 2011-06-30 2016-12-31 - 11001 SW 60 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2014-08-08 STAIREO, INC. -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2017-06-12
ANNUAL REPORT 2016-09-09
ANNUAL REPORT 2015-04-20
Name Change 2014-08-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-11-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State