Search icon

STINGER MFG. CORP. - Florida Company Profile

Company Details

Entity Name: STINGER MFG. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STINGER MFG. CORP. 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000106101
FEI/EIN Number 261537014

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

Address: 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL, 33626
Mail Address: 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WETZEL JAMES F Vice President 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL, 33626
COLANGELO DAVID Vice President 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL, 33626
COLANGELO KAY President 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL, 33626
MARIE WETZEL T Secretary 12157 WEST LINEBAUGH AVNEUE, #342, TAMPA, FL, 33626
STEPHENSON RONALD L Agent 770 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023875 CORPORATE TONER PROS EXPIRED 2012-03-08 2017-12-31 - 630 BROOKER CREEK BLVD., UNIT NO. 330, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-29 770 2ND AVENUE SOUTH, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2011-04-18 12157 WEST LINEBAUGH AVENUE, #342, TAMPA, FL 33626 -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-04-22
Domestic Profit 2007-09-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State