Entity Name: | STAMPFEST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAMPFEST, 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: | 09 Feb 1995 (30 years ago) |
Document Number: | P95000011041 |
FEI/EIN Number |
593294718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1438 FLATWOOD CT., TRINITY, FL, 34655, US |
Mail Address: | P.O. BOX 1936, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWOAGER RICHARD A | Vice President | 1438 FLATWOOD CT., TRINITY, FL, 34655 |
Drabik Debby JMs. | President | 1438 FLATWOOD CT., TRINITY, FL, 34655 |
Swoager Richard A | Agent | 1438 FLATWOOD CT, TRINITY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-10-26 | Swoager, Richard A | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1438 FLATWOOD CT., TRINITY, FL 34655 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 1438 FLATWOOD CT., TRINITY, FL 34655 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1438 FLATWOOD CT, TRINITY, FL 34655 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State