Search icon

STAMPFLI & THOMAS, P.A. - Florida Company Profile

Company Details

Entity Name: STAMPFLI & THOMAS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAMPFLI & THOMAS, P.A. 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: 29 Oct 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000089050
FEI/EIN Number 273692140

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

Address: 2170 KEARNEY AVE, NAPLES, FL, 34117, US
Mail Address: 2170 KEARNEY AVE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPFLI JENNIFER L President 5025 BERKELEY DR, NAPLES, FL, 34112
THOMAS LUANN Vice President 2170 KEARNEY AVE, NAPLES, FL, 34117
THOMAS LUANN Agent 2170 KEARNEY AVE, NAPLES, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000009282 FIVE STAR ACCOUNTING SERVICES EXPIRED 2015-01-28 2020-12-31 - 15011 SAVANNAH DRIVE, NAPLES, FL, 34119
G11000087176 FIVE STAR ACCOUNTING SERVICES EXPIRED 2011-09-02 2016-12-31 - 15011 SAVANNAH DR, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-10 2170 KEARNEY AVE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2017-03-10 THOMAS, LUANN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-10 2170 KEARNEY AVE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2017-03-10 2170 KEARNEY AVE, NAPLES, FL 34117 -
AMENDMENT AND NAME CHANGE 2013-04-01 STAMPFLI & THOMAS, P.A. -
AMENDMENT AND NAME CHANGE 2011-12-21 J. STAMPFLI, P.A. -

Documents

Name Date
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-15
ANNUAL REPORT 2013-04-02
Amendment and Name Change 2013-04-01
ANNUAL REPORT 2012-05-01
Amendment and Name Change 2011-12-21
ANNUAL REPORT 2011-04-30
Domestic Profit 2010-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State