Search icon

STEPHEN ALDRIDGE INC - Florida Company Profile

Company Details

Entity Name: STEPHEN ALDRIDGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN ALDRIDGE 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: 23 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000060636
FEI/EIN Number 262847335

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

Mail Address: 4826 White Oak Trl, Stone Mountain, GA, 30088, US
Address: 6000 WILSON BLVD, JACKSONVILLE, FL, 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Stephen Chief Executive Officer 4826 White Oak Trl, Stone Mountain, GA, 30088
Bailey Stephen Agent 6000 WILSON BLVD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 Bailey, Stephen -
REINSTATEMENT 2019-12-17 - -
CHANGE OF MAILING ADDRESS 2019-12-17 6000 WILSON BLVD, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-06 - -
PENDING REINSTATEMENT 2013-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Off/Dir Resignation 2022-02-18
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-09-08
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-06-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State