Search icon

STOA OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: STOA OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOA OF FLORIDA, 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: 28 Sep 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P17000078393
FEI/EIN Number 82-2941117

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

Address: 12325 SW 217 STREET, MIAMI, FL, 33170, US
Mail Address: 12325 SW 217 STREET, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONENBERGER PIERRE President 12325 SW 217 STREET, MIAMI, FL, 33170
BONENBERGER GERARD Vice President 8909 LATHERS, LIVONIA, MI, 48150
BONENBERGER PIERRE Agent 12325 SW 217 STREET, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009355 WALKIN CLOSETS OF FLORIDA EXPIRED 2018-01-17 2023-12-31 - 12325 SW 217TH STREET, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-17 - -
REGISTERED AGENT NAME CHANGED 2018-10-17 BONENBERGER, PIERRE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-01-16
REINSTATEMENT 2018-10-17
Domestic Profit 2017-09-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State