Search icon

STUBBLEBINE CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: STUBBLEBINE CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUBBLEBINE CONSULTING, 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: 12 May 2015 (10 years ago)
Date of dissolution: 26 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2022 (2 years ago)
Document Number: P15000042524
FEI/EIN Number 47-4040801

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

Mail Address: 411 Walnut Street, Green Cove Springs, FL, 32043-3443, US
Address: 1618 Michigan Ave APT 25, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
STUBBLEBINE STUART President 411 Walnut Street, Green Cove Springs, FL, 320433443

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2022-12-26 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-15 1618 Michigan Ave APT 25, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-01-09 1618 Michigan Ave APT 25, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-01-09 INCORP SERVICES, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-24
Domestic Profit 2015-05-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State