Search icon

STANLEY TOOL & DIE, INC. - Florida Company Profile

Company Details

Entity Name: STANLEY TOOL & DIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY TOOL & DIE, 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: 24 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000026698
FEI/EIN Number 592820002

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

Address: 9 JESSE JAMES LANE, SWANNANOA, NC, 28778, US
Mail Address: 9 JESSE JAMES LANE, SWANNANOA, NC, 28778, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY WILLIAM A President 333 SOURWOOD ROAD, BLACK MOUNTAIN, NC, 28711
STANLEY WILLIAM A Director 333 SOURWOOD ROAD, BLACK MOUNTAIN, NC, 28711
GROSHEIM GEORGE B Agent 901 SE 7TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 9 JESSE JAMES LANE, SWANNANOA, NC 28778 -
CHANGE OF MAILING ADDRESS 2013-04-29 9 JESSE JAMES LANE, SWANNANOA, NC 28778 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-21 901 SE 7TH COURT, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-22
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State