Search icon

THE STAN GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE STAN GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Jun 2010 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jun 2010 (15 years ago)
Document Number: P10000052883
FEI/EIN Number 27-2855873
Address: 206 Brookhill Dr, COCOA, FL, 32926, US
Mail Address: 206 Brookhill Dr, COCOA, FL, 32926, US
ZIP code: 32926
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERTON STAN JC Chairman 307 PALM CT, INDIALANTIC, FL, 32903
BROTHERTON STAN IVC Vice Chairman 206 Brookhill Dr, Cocoa, FL, 32926
BROTHERTON STAN J Agent 307 PALM CT, INDIALANTIC, FL, 32903

Form 5500 Series

Employer Identification Number (EIN):
272855873
Plan Year:
2024
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 3815 N US 1, Ste 125, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2024-01-19 3815 N US 1, Ste 125, COCOA, FL 32926 -
REGISTERED AGENT NAME CHANGED 2024-01-19 BROTHERTON, STAN JR -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 307 PALM CT, INDIALANTIC, FL 32903 -
CONVERSION 2010-06-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L06000072957. CONVERSION NUMBER 100000105851

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136402.00
Total Face Value Of Loan:
136402.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136402.00
Total Face Value Of Loan:
136402.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$136,402
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$137,373.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,402

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State