Entity Name: | STIBER SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STIBER SERVICES, 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: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000088592 |
FEI/EIN Number |
260658800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 SW Ardsley Dr, Stuart, FL, 34997, US |
Mail Address: | 4601 SW Ardsley Dr, Stuart, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STIBER LEIGH A | President | 4601 SW Ardsley Dr, Stuart, FL, 34997 |
STIBER II MICHAEL J | Vice President | 4601 SW Ardsley Dr, Stuart, FL, 34997 |
STIBER LEIGH A | Agent | 4601 SW Ardsley Dr, Stuart, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-12 | 4601 SW Ardsley Dr, Stuart, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 4601 SW Ardsley Dr, Stuart, FL 34997 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-12 | 4601 SW Ardsley Dr, Stuart, FL 34997 | - |
CANCEL ADM DISS/REV | 2010-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State