Search icon

STONEWALL SUMMER PRIDE, INC. - Florida Company Profile

Company Details

Entity Name: STONEWALL SUMMER PRIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STONEWALL SUMMER PRIDE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 16 Mar 2012 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P12000026031
FEI/EIN Number 90-0808387

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

Address: 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334
Mail Address: 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hardy, Gregory D. Agent 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-08 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334 -
CHANGE OF MAILING ADDRESS 2013-03-08 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334 -
REGISTERED AGENT NAME CHANGED 2013-03-08 Hardy, Gregory D. -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 300 E. Oakland Park Blvd., #307, Fort Lauderdale, FL 33334 -

Documents

Name Date
Off/Dir Resignation 2014-05-13
ANNUAL REPORT 2013-03-08
Domestic Profit 2012-03-16
Off/Dir Resignation 2012-03-16

Date of last update: 22 Feb 2025

Sources: Florida Department of State