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 |
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 |
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 | - | - |
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