Search icon

STAIRS PROPERTY MANAGEMENT AND REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: STAIRS PROPERTY MANAGEMENT AND REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAIRS PROPERTY MANAGEMENT AND REAL ESTATE, 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: 16 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (10 years ago)
Document Number: P99000074230
FEI/EIN Number 593590727

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

Address: 880 STAIR WAY, LAKE HELEN, FL, 32744, US
Mail Address: 880 STAIR WAY, LAKE HELEN, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAIRS MICHAEL G President 880 STAIR WAY, LAKE HELEN, FL, 32744
STAIRS MICHAEL G Secretary 880 STAIR WAY, LAKE HELEN, FL, 32744
STAIRS MICHAEL G Director 880 STAIR WAY, LAKE HELEN, FL, 32744
STAIRS MICHAEL G Agent 880 Stair way, Lake Helen, FL, 32744

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-02-21 880 Stair way, Lake Helen, FL 32744 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 880 STAIR WAY, LAKE HELEN, FL 32744 -
CHANGE OF MAILING ADDRESS 2018-02-07 880 STAIR WAY, LAKE HELEN, FL 32744 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 STAIRS, MICHAEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State