Search icon

NO STRESS NETWORKS, INC. - Florida Company Profile

Company Details

Entity Name: NO STRESS NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NO STRESS NETWORKS, 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: 26 Oct 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000088183
FEI/EIN Number 273776906

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

Address: 1110 SUPERIOR CT., WINTER SPRINGS, FL, 32708
Mail Address: 1110 SUPERIOR CT., WINTER SPRINGS, FL, 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN MITCHELL D President 1110 SUPERIOR CT, WINTER SPRINGS, FL, 32708
STEIN MITCHELL D Director 1110 SUPERIOR CT, WINTER SPRINGS, FL, 32708
VRASPIR TODD W Agent 5327 COMMERCIAL WAY, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 1110 SUPERIOR CT., WINTER SPRINGS, FL 32708 -
CHANGE OF MAILING ADDRESS 2012-04-25 1110 SUPERIOR CT., WINTER SPRINGS, FL 32708 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State