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 |
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 |
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 |
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 | - | - |
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 |
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