Search icon

WM. H. STARK GROUP, INC. - Florida Company Profile

Company Details

Entity Name: WM. H. STARK GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WM. H. STARK GROUP, 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: 08 May 1997 (28 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P97000040909
FEI/EIN Number 133950153

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

Address: 49 SW FLAGLER AVE., STE. 3A, STUART, FL, 34994
Mail Address: 49 SW FLAGLER AVE., STE. 3A, STUART, FL, 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK WM. H. President 49 SW FLAGLER AVE., STE. 2B, STUART, FL, 34994
STARK WILLIAM H Agent 49 S.W. FLAGLER AVENUE, STUART, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1999-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 1999-12-20 49 SW FLAGLER AVE., STE. 3A, STUART, FL 34994 -
REGISTERED AGENT ADDRESS CHANGED 1999-12-20 49 S.W. FLAGLER AVENUE, SUITE 3A, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 1999-12-20 49 SW FLAGLER AVE., STE. 3A, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 1999-12-20 STARK, WILLIAM H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-02-28
REINSTATEMENT 1999-12-20
ANNUAL REPORT 1998-03-19
Domestic Profit Articles 1997-05-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State