Search icon

STINGRAY SYSTEMS AND SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: STINGRAY SYSTEMS AND SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STINGRAY SYSTEMS AND SOLUTIONS, 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: 04 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P18000098569
FEI/EIN Number 84-4012694

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

Address: 8565 MARQUIS ST., TALLAHASSEE, FL, 32309, US
Mail Address: 8565 MARQUIS ST., TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS ROBERT D President 8565 MARQUIS ST., TALLAHASSEE, FL, 32309
SANDERS ROBERT D Treasurer 8565 MARQUIS ST., TALLAHASSEE, FL, 32309
SANDERS ROBERT D Secretary 8565 MARQUIS ST., TALLAHASSEE, FL, 32309
SANDERS ROBERT D Director 8565 MARQUIS ST., TALLAHASSEE, FL, 32309
SANDERS ROBERT D Agent 8565 MARQUIS ST., TALLAHASSEE, FL, 32309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-18 - -
REGISTERED AGENT NAME CHANGED 2019-12-18 SANDERS, ROBERT D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-12-18
Domestic Profit 2018-12-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State