Search icon

STAGE BATTERY AND ALTERNATOR, INC. - Florida Company Profile

Company Details

Entity Name: STAGE BATTERY AND ALTERNATOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAGE BATTERY AND ALTERNATOR, 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: 19 May 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000045330
FEI/EIN Number 650926894

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

Address: 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431, US
Mail Address: 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER IAN President 301 YAMATO RD, BOCA RATON, FL, 33431
GARDNER IAN Agent 301 YAMATO RD., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039545 ELECTRON AUTOMOTIVE INDUSTRIES OF BROWARD EXPIRED 2012-04-26 2017-12-31 - 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431
G12000036992 SOUTHERN AUTOMOTIVE PRODUCTS EXPIRED 2012-04-18 2017-12-31 - 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2012-04-26 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 301 YAMATO ROAD, SUITE 1240, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 301 YAMATO RD., SUITE 1240, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2011-04-22 GARDNER, IAN -
AMENDMENT 2010-06-28 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001700021 TERMINATED 1000000545640 PALM BEACH 2013-11-06 2023-12-02 $ 1,382.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J05900008768 LAPSED 04-016500 BROWARD CTY 17TH JUD CIR 2005-02-11 2010-05-13 $20685.23 ELPAR INDUSTRIES, INC., BAY 101, 1421 SOUTHWEST 10TH AVENUE, POMPANO BEACH, FL 33069
J02000412761 LAPSED 02-008767(11) CIR CT BROWARD COUNTY 2002-09-09 2007-10-30 $9925.00 SUNCOAST INDUSTRIAL EQUIPMENT, INC., 2230 NW 22ND STREET, POMPANO BEACH FL 33069
J01000003414 TERMINATED 01-008767 17TH JUDICIAL CIRCUIT IN AND F 2001-09-26 2006-10-08 $23,352.70 SUNCOAST INDUSTRIAL EQUIPMENT INC, 2230 N W 22ND ST, POMPANO BEACH FL 33069

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2011-01-11
Amendment 2010-06-28
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-01-05
REINSTATEMENT 2008-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State