Search icon

STATELINE, INC. - Florida Company Profile

Company Details

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

STATELINE, 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: 18 Feb 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000014201
FEI/EIN Number 650466510

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

Address: 4960 NW 165TH ST, UNIT B-1, MIAMI LAKES, FL, 33014, US
Mail Address: 4960 NW 165TH ST, UNIT B-1, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGOSTINCHO ADELIVE S President 14399 SW 47TH ST1, MIAMI LAKES, FL, 33014
AGOSTINCHO ADELIVE S Director 14399 SW 47TH ST1, MIAMI LAKES, FL, 33014
AGOSTINO ADELINO Agent 4960 NW 165TH ST, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2006-09-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-14 4960 NW 165TH ST, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-14 4960 NW 165TH ST, UNIT B-1, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2006-03-14 4960 NW 165TH ST, UNIT B-1, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2005-01-06 AGOSTINO, ADELINO -
CANCEL ADM DISS/REV 2005-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900005916 LAPSED 01-14476 CA 27 CIRCUIT COURT, MIAMI-DADE CNTY 2001-10-25 2009-03-08 $27362.20 C & C CONCRETE PUMPING, INC., 12599 N.W. 107 AVENUE, MEDLEY, FL 33178
J02000238687 LAPSED MC 00-23248 RL PALM BEACH CNTY CRT 2001-02-20 2007-06-19 $16,591.39 SY'S SUPPLIES SOUTH INC, 15751 S W 41ST STREET SUITE 800, DAVIE FL 33331-1520
J01000044350 LAPSED 00-13070 SP23(4) COUNTY-DADE 2000-12-13 2006-11-26 $11,131.36 A & H CHECK CASHING,INC., PO BOX 630037, NORTH MIAMI BEACH, FLORIDA 33163

Documents

Name Date
ANNUAL REPORT 2007-08-15
Amendment 2006-09-01
ANNUAL REPORT 2006-03-14
REINSTATEMENT 2005-01-06
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-02-16
REINSTATEMENT 1997-11-14
ANNUAL REPORT 1996-08-01
ANNUAL REPORT 1995-03-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303181549 0418800 2000-02-25 3514 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2000-02-25
Emphasis L: FLCARE, S: AMPUTATIONS, S: CONSTRUCTION
Case Closed 2000-02-25
109687400 0418800 1997-05-07 2700 DAVIE ROAD, DAVIE, FL, 33314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-05-07
Case Closed 1999-06-15

Related Activity

Type Referral
Activity Nr 200670537
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261060 A01 I
Issuance Date 1997-06-13
Abatement Due Date 1997-06-18
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State