Search icon

STUMPKNOCKER TOURS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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