Search icon

STATELINE CONTRACTORS INC. - Florida Company Profile

Company Details

Entity Name: STATELINE CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATELINE CONTRACTORS 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: 09 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: P07000078487
FEI/EIN Number 260495330

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

Address: 10 Sea Flower Path, Palm Coast, FL, 32164, US
Mail Address: 10 seaflower path, Palmcoast, FL, 32164, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MARLON J President 10 SEAFLOWER PATH, PALM COAST, FL, 32164
Taylor Marlon j President 10 seaflower path, Palmcoast, FL, 32164
TAYLOR MARLON J Agent 10 SEAFLOWER PATH, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000121612 AFFORDABLE ROOFERS ACTIVE 2023-10-02 2028-12-31 - 1112 CHASE AUSTIN WAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 10 Sea Flower Path, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2023-04-19 10 Sea Flower Path, Palm Coast, FL 32164 -
REINSTATEMENT 2021-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-27 TAYLOR, MARLON J -
REINSTATEMENT 2016-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-01-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000174803 ACTIVE 1000000983423 SEMINOLE 2024-03-08 2034-03-27 $ 447.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-19
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-16
ANNUAL REPORT 2019-08-05
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State