Search icon

STANSELL REALTY, INC. - Florida Company Profile

Company Details

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

STANSELL REALTY, 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: 25 Aug 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P94000063543
FEI/EIN Number 593277162

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

Address: 712 LITCHFIELD LANE, DUNEDIN, FL, 34698
Mail Address: P.O. BOX 7967, CLEARWATER, FL, 33758
ZIP code: 34698
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANSELL MAXIE F Director P.O. BOX 7967, CLEARWATER, FL, 33758
BELL ROBIN S Director 1357 WOODCREST AVE, CLEARWATER, FL, 33756
STANSELL JAMIE Vice President 54398 AMBER DR, MACOMB, MI, 48042
STANSELL TAMMY Vice President 542 LEXINGTON STREET, DUNEDIN, FL, 34698
STANSELL PETER M Vice President P.O.BOX 7967, CLEARWATER, FL, 33758
STANSELL MAXIE F Agent 712 LITCHFIELD LANE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2004-04-21 712 LITCHFIELD LANE, DUNEDIN, FL 34698 -

Documents

Name Date
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-04-03
ANNUAL REPORT 2009-03-15
ANNUAL REPORT 2008-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State