Search icon

STAPLES CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: STAPLES CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAPLES CONSTRUCTION, 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: 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: 15 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2016 (9 years ago)
Document Number: P09000076995
FEI/EIN Number 270953224

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

Address: 610 wildlife glen, Bradenton, FL, 34209, US
Mail Address: 610 wildlife glen, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAPLES MICHAEL President 610 wildlife glen, Bradenton, FL, 34209
Drummong staring Bengt J Vice President 14018 pine woods lane east, Sarasota, FL, 34240
DRUMMOND STARING BENGT J Agent 14018 PINE WOODS LANE EAST, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 610 wildlife glen, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2023-01-31 610 wildlife glen, Bradenton, FL 34209 -
REGISTERED AGENT NAME CHANGED 2019-02-19 DRUMMOND STARING, BENGT JIM -
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 14018 PINE WOODS LANE EAST, SARASOTA, FL 34240 -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-28
AMENDED ANNUAL REPORT 2019-03-11
Reg. Agent Change 2019-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State