Search icon

STICK IT, INC. - Florida Company Profile

Company Details

Entity Name: STICK IT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STICK IT, 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: 12 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P98000043899
FEI/EIN Number 650937313

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

Address: 18274 CLEARBROOK CIR, BOCA RATON, FL, 33498, US
Mail Address: 18274 CLEARBROOK CIR, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASCI MICHELLE President 102 BROOKHOLLOW DR, FLAT ROCK, NC, 28731
MASCI MICHELLE Director 102 BROOKHOLLOW DR, FLAT ROCK, NC, 28731
CONSULTING SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1937 E ATLANTIC BLVD, SUITE 103, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2010-05-04 18274 CLEARBROOK CIR, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 18274 CLEARBROOK CIR, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-04-02 CONSULTING SOLUTIONS, INC. -

Documents

Name Date
ANNUAL REPORT 2011-04-29
CORAPREIWP 2010-05-04
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-08-20
ANNUAL REPORT 2001-06-06
ANNUAL REPORT 2000-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State