Search icon

ALLIGATOR STUMP GRINDING ENTERPRISES CO. - Florida Company Profile

Company Details

Entity Name: ALLIGATOR STUMP GRINDING ENTERPRISES CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIGATOR STUMP GRINDING ENTERPRISES CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Oct 2014 (11 years ago)
Document Number: P14000083994
FEI/EIN Number 47-2059288

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

Address: 507 Southland Road, Venice, FL, 34293, US
Mail Address: PO BOX 1017, VENICE, FL, 34284
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Twigg Kevin President 507 SOUTHLAND RD, VENICE, FL, 34293
Twigg Kevin Treasurer 507 SOUTHLAND RD, VENICE, FL, 34293
Twigg Kevin Director 507 SOUTHLAND RD, VENICE, FL, 34293
Twigg Melanie Vice President 507 SOUTHLAND RD, VENICE, FL, 34293
Twigg Melanie Secretary 507 SOUTHLAND RD, VENICE, FL, 34293
Twigg Melanie Director 507 SOUTHLAND RD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 507 Southland Road, Venice, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State