Search icon

STATT ENTERPRISES, INC. - Florida Company Profile

Company Details

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

STATT ENTERPRISES, 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: 29 Jun 1999 (26 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P99000058673
FEI/EIN Number 562155417

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

Address: 7530 MARYLAND AVE, HUDSON, FL, 34667
Mail Address: 8208 MAINSAIL LANE, WILMINGTON, NC, 28412
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWINEY THOMAS E President 8208 MAINSAIL LANE, WILMINGTON, NC, 28412
SWINEY SHARON D Vice President 8208 MAINSAIL LANE, WILMINGTON, NC, 28412
SWINEY THOMAS EPRESIDE Agent 8208 MAINSAIL LANE, WILMINGTON, FL, 28412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-01-28 SWINEY, THOMAS E, PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 8208 MAINSAIL LANE, WILMINGTON, FL 28412 -
CHANGE OF MAILING ADDRESS 2009-03-28 7530 MARYLAND AVE, HUDSON, FL 34667 -
CANCEL ADM DISS/REV 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State