Search icon

STUART PROPERTY GROUP SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: STUART PROPERTY GROUP SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART PROPERTY GROUP SOUTH, 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: 22 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000063229
FEI/EIN Number 650787118

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

Address: 5 MCNISH CT, BLUFFTON, SC, 29909, US
Mail Address: 5 MCNISH CT, BLUFFTON, SC, 29909, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIPPEL PHYLLIS Director 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL ROBERT J Director 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL PHYLLIS President 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL PHYLLIS Treasurer 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL ROBERT J Vice President 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL ROBERT J President 5 MCNISH CT, BLUFFTON, SC, 29909
SIPPEL ROBERT J Secretary 5 MCNISH CT, BLUFFTON, SC, 29909
CLANCY MATTHEW J Director 2618 JOSHUA CIR., BEAUFORT, SC, 29902
CLANCY MATTHEW J Vice President 2618 JOSHUA CIR., BEAUFORT, SC, 29902
CROWDER-MCCOY NANCY B Agent 33 FLAGLER AVE, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-03-03 5 MCNISH CT, BLUFFTON, SC 29909 -
CHANGE OF MAILING ADDRESS 2006-03-03 5 MCNISH CT, BLUFFTON, SC 29909 -
REGISTERED AGENT NAME CHANGED 2005-08-15 CROWDER-MCCOY, NANCY B -
REGISTERED AGENT ADDRESS CHANGED 2005-08-15 33 FLAGLER AVE, STUART, FL 34996 -

Documents

Name Date
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State