Search icon

STENOSCRIPT, INC. - Florida Company Profile

Company Details

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

STENOSCRIPT, 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: 03 May 1993 (32 years ago)
Date of dissolution: 06 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Sep 2017 (8 years ago)
Document Number: P93000032734
FEI/EIN Number 650462103

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

Address: 106 Crab Cay Way, Jupiter, FL, 33458, US
Mail Address: 106 Crab Cay Way, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS CYNTHIA J President 106 Crab Cay Way, Jupiter, FL, 33458
FOSTER JOHN F Agent 501 S FLAGER DR, WEST PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 106 Crab Cay Way, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2013-04-28 106 Crab Cay Way, Jupiter, FL 33458 -
CANCEL ADM DISS/REV 2008-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1998-04-15 501 S FLAGER DR, S-219, WEST PALM BCH, FL 33401 -
REGISTERED AGENT NAME CHANGED 1998-04-15 FOSTER, JOHN F -

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-02
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-05-09

Date of last update: 02 May 2025

Sources: Florida Department of State