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