Search icon

STOCKTON INDUSTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STOCKTON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOCKTON INDUSTRIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 1997 (28 years ago)
Document Number: P97000066959
FEI/EIN Number 593463412

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

Address: 6227 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL, 34653
Mail Address: PO BOX 0397, NEW PORT RICHEY, FL, 34656
ZIP code: 34653
City: New Port Richey
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOCKTON SLONE CHARLYNN President PO BOX 0397, NEW PORT RICHEY, FL, 34656
STOCKTON SLONE CHARLYNN Agent 6227 TROUBLE CREEK RD, NEW PORT RICHEY, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029180 PROFESSIONAL OUTSOURCING, INC. ACTIVE 2011-03-22 2026-12-31 - P.O. BOX 0397, NEW PORT RICHEY, FL, 34656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-02-06 STOCKTON SLONE, CHARLYNN -
REGISTERED AGENT ADDRESS CHANGED 2007-02-06 6227 TROUBLE CREEK RD, NEW PORT RICHEY, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-04 6227 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2006-05-04 6227 TROUBLE CREEK ROAD, NEW PORT RICHEY, FL 34653 -

Court Cases

Title Case Number Docket Date Status
STOCKTON INDUSTRIES, INC. etc., VS CHARLES W. GRIDER, etc., 3D2013-2818 2013-11-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-6475

Parties

Name STOCKTON INDUSTRIES, INC.
Role Appellant
Status Active
Representations Theo J. Karaphillis
Name CHARLES W. GRIDER
Role Appellee
Status Active
Representations Jeffrey D. DeCarlo, JORDAN M. LEWIS
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-12-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-12-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay lower court proceeding is granted. The trial court proceedings are stayed pending further order of this Court. ROTHENBERG, LAGOA and EMAS, JJ., concur.
Docket Date 2013-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHARLES W. GRIDER
Docket Date 2013-11-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHARLES W. GRIDER
Docket Date 2013-11-26
Type Response
Subtype Response
Description RESPONSE ~ ae's opposition to aa's mot to stay
On Behalf Of CHARLES W. GRIDER
Docket Date 2013-11-18
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response within ten (10) days from the date of this order to appellant¿s motion to stay lower court proceedings pending appeal.
Docket Date 2013-11-18
Type Record
Subtype Appendix
Description Appendix ~ to motion to stay
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-11-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ L.C. proceeding
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-11-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STOCKTON INDUSTRIES, INC.
Docket Date 2013-11-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2021-03-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45587.00
Total Face Value Of Loan:
45587.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38262.00
Total Face Value Of Loan:
38262.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$45,587
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,587
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,879.52
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $45,585
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$38,262
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,262
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$38,619.11
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $38,262

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State