Search icon

INVESTORS, INC. - Florida Company Profile

Company Details

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

INVESTORS, 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 Jan 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000005561
FEI/EIN Number 593306831

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

Address: 9799 US 301 SOUTH, STARKE, FL, 32091
Mail Address: P.O. BOX 1208, STARKE, FL, 32091
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALVEY H. CARLOUS President 301 SOUTH 6 MILES, STARKE, FL, 32091
WINKLER JOHN S Agent 2515 OAK ST., JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-07 9799 US 301 SOUTH, STARKE, FL 32091 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 2515 OAK ST., JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 1997-05-01 WINKLER, JOHN S -
REINSTATEMENT 1997-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002197134 LAPSED 2007-CC-02 PUTNAM COUNTY COURT 2009-10-05 2014-11-02 $12,733.61 SHAW INDUSTRIES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J07000082456 LAPSED 04-2006-CA-140 BRADFORD COUNTY CIRCUIT COURT 2007-02-28 2012-03-27 $4,000.00 GMAC COMM CREDIT, LLC AS ASSIGNEE OF HARDEN MANUFACTURI, 1290 AVENUE OF THE AMERICAS, 3RD FLOOR, NEW YORK, NY 10104
J06000181672 LAPSED 04-2005-CA-0634 BRADFORD COUNTY CIRCUIT COURT 2006-07-11 2011-08-15 $40,969.14 CAPITAL FACTORS, INC. AS ASSIGNEE OF PEOPLOUNGERS, P.O. BOX 79, MEMPHIS, TN 38101
J06900010004 LAPSED 05-5685-CA CIR CRT DUVAL CTY FL 2006-06-05 2011-07-03 $134660.51 THE CIT GROUP, INC., P.O. BOX 1036, CHARLOTTE, NC 28201
J06000030465 LAPSED 2005-CC-286 BRADFORD COUNTY COURT 2005-12-20 2011-02-14 $6,045.12 BROOKS FURNITURE MFG., INC., P.O. BOX 199, TAZEWELL, TN 37879

Documents

Name Date
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-09
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-28
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-04-28
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-01
REINSTATEMENT 1997-01-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State