Search icon

STILTSVILLE A FRAME, INC. - Florida Company Profile

Company Details

Entity Name: STILTSVILLE A FRAME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILTSVILLE A FRAME, 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: 24 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000044831
FEI/EIN Number NOT APPLICABLE

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

Address: 5961 SW 49th St., Miami, FL, 33155, US
Mail Address: 5961 SW 49 STRTEET, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEN WILL L President 5961 SW 49 STRTEET, MIAMI, FL, 33155
SLADEN PAUL NVP Vice President 5821 SW 85 Street, MIAMI, FL, 33143
HARDEN WAYNE P Vice President 5959 SW 49 STREET, MIAMI, FL, 33155
HARDEN WAYNE P Treasurer 5959 SW 49 STREET, MIAMI, FL, 33155
SLADEN JEFF Vice President 134 Parkwood Drive, Royal Palm Beach, FL, 33411
HARDEN WILL Agent 5961 SW 49 STRTEET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 5961 SW 49th St., Miami, FL 33155 -
REINSTATEMENT 2011-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State