Entity Name: | STAWN ENTERPRISE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAWN ENTERPRISE 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: | 03 Nov 1995 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P95000085065 |
FEI/EIN Number |
593343429
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4021 54TH AVE. N., ST. PETERSBURG, FL, 33714 |
Mail Address: | 4127 Huntington St N.E., Saint Petersburg, FL, 33703, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER-GERSKY MARSHA L | President | 4127 HUNTINGTON ST NE, ST. PETERSBURG, FL, 33703 |
MILLER-GERSKY MARSHA L | Director | 4127 HUNTINGTON ST NE, ST. PETERSBURG, FL, 33703 |
GERSKY MARLON J | Vice President | 4127 HUNTINGTON ST N.E., ST. PETERSBURG, FL, 33703 |
GERSKY MARSHA M | Agent | 4021 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-12 | 4021 54TH AVE. N., ST. PETERSBURG, FL 33714 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-01 | GERSKY, MARSHA MILLER | - |
REINSTATEMENT | 2003-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State