Search icon

STUMP ELIMINATOR, INC. - Florida Company Profile

Company Details

Entity Name: STUMP ELIMINATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUMP ELIMINATOR, 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 Oct 1998 (27 years ago)
Date of dissolution: 27 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2022 (3 years ago)
Document Number: P98000087660
FEI/EIN Number 650893164

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

Address: 9831 Westberry Court, North Fort Myers, FL, 33903, US
Mail Address: 9831 westberry court, North Fort Myers, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP RICHARD Director 2220 Waylife Ct, alva, FL, 33920
SHARP RICHARD Agent 2220 Waylife Ct, alva, FL, 33920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 2220 Waylife Ct, alva, FL 33920 -
CHANGE OF MAILING ADDRESS 2017-01-06 9831 Westberry Court, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 9831 Westberry Court, North Fort Myers, FL 33903 -
REINSTATEMENT 2016-02-01 - -
REGISTERED AGENT NAME CHANGED 2016-02-01 SHARP, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-02-01
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State