Search icon

STENTOR CORP. - Florida Company Profile

Company Details

Entity Name: STENTOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STENTOR CORP. 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: 20 May 1996 (29 years ago)
Date of dissolution: 02 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2009 (16 years ago)
Document Number: P96000044980
FEI/EIN Number 650679057

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

Address: 1201 HAYS STREET, TALLAHASSEE, FL, 32301, US
Mail Address: 1201 HAYS STREET, TALLAHASSEE, FL, 32301, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLOCK RICHARD Director 2010 ASHBROOK PL., STE. 170, ASHBURN, VA, 20147
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-02 - -
REINSTATEMENT 2008-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2008-11-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2008-11-03 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Voluntary Dissolution 2009-04-02
REINSTATEMENT 2008-11-03
ANNUAL REPORT 2005-03-04
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-02-28
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State