Search icon

STAMPER INSURANCE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: STAMPER INSURANCE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAMPER INSURANCE CONSULTANTS, 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: 23 Nov 1998 (26 years ago)
Date of dissolution: 01 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Oct 2018 (7 years ago)
Document Number: P98000099870
FEI/EIN Number 593544019

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

Address: 3450 Dunn Ave, JACKSONVILLE, FL, 32218, US
Mail Address: 3450 Dunn Ave, JACKSONVILLE, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAMPER JAMES R Director 3450 Dunn Ave, JACKSONVILLE, FL, 32218
STAMPER JAMES R Agent 3450 Dunn Ave, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-01 - -
REINSTATEMENT 2016-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 3450 Dunn Ave, 104, JACKSONVILLE, FL 32218 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-20 3450 Dunn Ave, Ste 104, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2016-07-20 3450 Dunn Ave, 104, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2016-07-20 STAMPER, JAMES R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
Voluntary Dissolution 2018-10-01
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-07-20
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-29
ANNUAL REPORT 2007-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State