Search icon

STAMENKOVIC BROTHERS INC. - Florida Company Profile

Company Details

Entity Name: STAMENKOVIC BROTHERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAMENKOVIC BROTHERS 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: 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: 04 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: P17000040885
FEI/EIN Number 82-1463958

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

Address: 895 WYMORE RD, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 895 WYMORE RD, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMENKOVIC MLADEN President 895 WYMORE RD, ALTAMONTE SPRINGS, FL, 32714
STAMENKOVIC MLADEN Agent 895 WYMORE RD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-11 895 WYMORE RD, APT 1029, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2019-10-11 895 WYMORE RD, APT 1029, ALTAMONTE SPRINGS, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-11 895 WYMORE RD, APT 1029, ALTAMONTE SPRINGS, FL 32714 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 STAMENKOVIC, MLADEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-10-11
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-27
Domestic Profit 2017-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State