Entity Name: | STUMPKNOCKER TOURS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STUMPKNOCKER TOURS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jan 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2008 (17 years ago) |
Document Number: | P95000005052 |
FEI/EIN Number |
650681811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 602 South 9th Street, FORT PIERCE, FL, 34950, US |
Mail Address: | 602 South 9th Street, FORT PIERCE, FL, 34950, US |
ZIP code: | 34950 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hall Krista L | President | 602 South 9th Street, FORT PIERCE, FL, 34950 |
HALL KRISTA | Vice President | 602 S 9TH STREET, FORT PIERCE, FL, 34950 |
Hall Krista L | Agent | 602 South 9th Street, FORT PIERCE, FL, 34950 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-09 | 602 South 9th Street, FORT PIERCE, FL 34950 | - |
CHANGE OF MAILING ADDRESS | 2024-12-09 | 602 South 9th Street, FORT PIERCE, FL 34950 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-09 | Hall, Krista L | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-09 | 602 South 9th Street, FORT PIERCE, FL 34950 | - |
REINSTATEMENT | 2008-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-09 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State