Search icon

STOKE, INC. - Florida Company Profile

Company Details

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

STOKE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2021 (3 years ago)
Document Number: P99000043285
FEI/EIN Number 742971998

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

Address: 5296 S.E. MATOUSEK, STUART, FL, 34997
Mail Address: 5296 S.E. MATOUSEK, STUART, FL, 34997
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REEVES CHARLES Director 5296 S.E. MATOUSEK, STUART, FL, 34997
Reeves Christopher C Crea 5296 S.E. MATOUSEK, STUART, FL, 34997
Karol Mike Chief Executive Officer 4826 Capstan ave, Stuart, FL, 34997
REEVES CHARLES Agent 5296 S.E. MATOUSEK, STUART, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09069900287 INCHIN'ALONG ORGANICS EXPIRED 2009-03-10 2014-12-31 - 5296 SE MATOUSEK ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-09 - -
REGISTERED AGENT NAME CHANGED 2021-12-09 REEVES, CHARLES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 5296 S.E. MATOUSEK, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2009-04-27 5296 S.E. MATOUSEK, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 5296 S.E. MATOUSEK, STUART, FL 34997 -
NAME CHANGE AMENDMENT 1999-11-19 STOKE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000437108 ACTIVE 1000000221674 DADE 2011-06-24 2031-07-20 $ 780.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-12-09
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State