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 |
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 |
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 | - | - |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303181549 | 0418800 | 2000-02-25 | 3514 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019 | |||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||
109687400 | 0418800 | 1997-05-07 | 2700 DAVIE ROAD, DAVIE, FL, 33314 | |||||||||||||||||||||||||||||||||||||||||
|
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