Search icon

STATEWIDE ASSOCIATES, INC. - Florida Company Profile

Company Details

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

STATEWIDE ASSOCIATES, 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: 19 Jan 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000007494
FEI/EIN Number 593357539

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

Address: 100 S ASHLEY DR, TAMPA, FL, 33602, US
Mail Address: 100 S AHSLEY DR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS JASON G Vice President 100 S ASHLEY DR, TAMPA, FL, 33602
Lirot Luke Agent Law Offices of Luke Lirot, P.A., Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000053364 SAI EXPIRED 2019-05-01 2024-12-31 - 2863 DUNCAN TREE CIRCLE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 Law Offices of Luke Lirot, P.A., 2240 Belleair Road, Suite 190, Clearwater, FL 33764 -
REINSTATEMENT 2022-02-16 - -
REGISTERED AGENT NAME CHANGED 2022-02-16 Lirot, Luke -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-04-30 100 S ASHLEY DR, SUITE 600, TAMPA, FL 33602 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000298014 ACTIVE 2017-CA-006261 THIRTEENTH JUDICIAL CIRCUIT 2019-08-13 2025-09-11 $62,113.46 HERC RENTALS, INC., 27500 RIVERVIEW CENTER BLVD., BONITA SPRINGS, FL 34134
J09002097086 LAPSED 2009-02364 13TH JUD CIR CT HILLSBOROUGH 2009-07-21 2014-08-05 $89,376.28 M&I MARSHALL AND ILSLEY BANK, 601 N ASHLEY DRIVE, SUITE 101, TAMPA, FL 33602
J09002078896 LAPSED 08-2730-CI-20 CIR. CT. 6TH JUD. PINELLAS CTY 2009-07-10 2014-07-29 $166,870.09 SYNOVUS BANK F/K/A SYNOVUS BANK OF TAMPA BAY, 12450 ROOSEVELT BOULEVARD, ST. PETERSBURG, FL 33716

Documents

Name Date
Amendment 2022-12-05
REINSTATEMENT 2022-02-16
Reg. Agent Resignation 2021-08-12
Off/Dir Resignation 2021-06-08
AMENDED ANNUAL REPORT 2020-09-11
AMENDED ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-04-30
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State