Search icon

STACY ST. GERMAIN PA - Florida Company Profile

Company Details

Entity Name: STACY ST. GERMAIN PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STACY ST. GERMAIN PA 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: 22 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jun 2014 (11 years ago)
Document Number: P08000087131
FEI/EIN Number 263476304

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

Address: 1063 E. Heritage Club Circle, Delray Beach, FL, 33483, US
Mail Address: P.O. Box 2150, Palm Beach, FL, 33480, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. GERMAIN STACY President P.O. BOX 2150, PALM BEACH, FL, 33480
St. Germain Stacy Agent 1063 E. Heritage Club Circle, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1063 E. Heritage Club Circle, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 1063 E. Heritage Club Circle, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2022-03-14 St. Germain, Stacy -
CHANGE OF MAILING ADDRESS 2020-04-29 1063 E. Heritage Club Circle, Delray Beach, FL 33483 -
REINSTATEMENT 2014-06-12 - -
PENDING REINSTATEMENT 2014-06-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-09-19
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State