Search icon

MARY JANE STAGI, P.A. - Florida Company Profile

Company Details

Entity Name: MARY JANE STAGI, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARY JANE STAGI, P.A. 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: 16 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P96000004418
FEI/EIN Number 482250485

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

Address: 3512 BERGER RD, LUTZ, FL, 33549
Mail Address: 3512 BERGER RD, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAGI MARY JANE Director 10111 LINDELAAN ST, TAMPA, FL, 33618
KREISCHER ALBERT C Agent 1407 W BUSCH BLVD, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF MAILING ADDRESS 1998-11-03 3512 BERGER RD, LUTZ, FL 33549 -
REINSTATEMENT 1998-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-03 3512 BERGER RD, LUTZ, FL 33549 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
REINSTATEMENT 1999-12-02
REINSTATEMENT 1998-11-03
REINSTATEMENT 1997-11-20
DOCUMENTS PRIOR TO 1997 1996-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State