Search icon

THE STICKER FACTORY, INC. - Florida Company Profile

Company Details

Entity Name: THE STICKER FACTORY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STICKER FACTORY, 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: 06 Apr 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000025454
FEI/EIN Number 650399373

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

Address: 4423 SE 16TH PLACE, SUITE 19, CAPE CORAL, FL, 33904, US
Mail Address: 4423 SE 16TH PLACE, SUITE 19, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ATHUR C. Director 3877 STARSHIRE TRAIL, BRIGHTON, MI, 48114
MILLER ATHUR C. President 3877 STARSHIRE TRAIL, BRIGHTON, MI, 48114
MILLER NANCY B Director 5536 MONTILLA DR, FORT MYERS, FL, 33901
MILLER NANCY B Secretary 5536 MONTILLA DR, FORT MYERS, FL, 33901
CURRAN JOHN M Director 4590 HEBBARD WAY, EVANS, GA, 30809
CURRAN JOHN M Vice President 4590 HEBBARD WAY, EVANS, GA, 30809
CURRAN JOHN M Treasurer 4590 HEBBARD WAY, EVANS, GA, 30809
MILLER NANCY B Agent 5536 MONTILLA DR, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-09-24 MILLER, NANCY B -
REGISTERED AGENT ADDRESS CHANGED 1999-09-24 5536 MONTILLA DR, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 1994-08-10 4423 SE 16TH PLACE, SUITE 19, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 1994-08-10 4423 SE 16TH PLACE, SUITE 19, CAPE CORAL, FL 33904 -

Documents

Name Date
ANNUAL REPORT 1999-09-24
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-20
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State