Search icon

STORK BUILDING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: STORK BUILDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORK BUILDING SUPPLY, 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: 11 Feb 1998 (27 years ago)
Date of dissolution: 28 Dec 2005 (19 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Dec 2005 (19 years ago)
Document Number: P98000013709
FEI/EIN Number 593491724

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

Address: 511 NORTH U.S. 1, OAK HILL, FL, 32759
Mail Address: 101 E. YELKCA TERR, SUITE F, EDGEWATER, FL, 32132
ZIP code: 32759
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER TIMOTHY L President 101 E. YELKCA TERR, SUITE F, EDGEWATER, FL, 32132
OLIVER TIMOTHY Agent 101 E YELKCA TER., STE F, EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-12-28 - -
CHANGE OF MAILING ADDRESS 2005-03-23 511 NORTH U.S. 1, OAK HILL, FL 32759 -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2003-09-08 101 E YELKCA TER., STE F, EDGEWATER, FL 32132 -
REGISTERED AGENT NAME CHANGED 2000-07-05 OLIVER, TIMOTHY -

Documents

Name Date
CORAPVDWN 2005-12-28
ANNUAL REPORT 2005-03-23
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-09-08
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-07-05
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State