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 |
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 |
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 | - | - |
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