Search icon

DAVID STACY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: DAVID STACY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID STACY OF FLORIDA, 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: 13 Oct 1999 (25 years ago)
Date of dissolution: 19 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P99000090400
FEI/EIN Number 593613521

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

Address: 4135 US 19 NORTH, LAKELAND, FL, 33809
Mail Address: 9915 ADAMO DR. EAST, TAMPA, FL, 33619
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGUCKEN MARY BETH Assistant Secretary 6307 CHAUNCY ST., TAMPA, FL, 33647
VERA DAVID Vice President 2407 VALRICO FOREST DR, VALRICO, FL, 33554
WENDKOS JOHN President 9915 ADAMO DR, TAMPA, FL, 33619
WENDKOS JOHN Treasurer 9915 ADAMO DR, TAMPA, FL, 33619
TAYLOR J. SCOTT Agent 2909 WEST BAY-TO-BAY BLVD., STE. 405, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-15 4135 US 19 NORTH, LAKELAND, FL 33809 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000598893 LAPSED 08-CA-010700 10TH JUD. CIR. CT. POLK CTY FL 2010-05-11 2015-05-19 $650,000.00 DRAKE HOLDINGS, INC., C/O JOHN DRAKESMITH, 2424 JOHN YOUNG PARKWAY, ORLANDO, FL 32804

Documents

Name Date
Reg. Agent Resignation 2012-09-28
Voluntary Dissolution 2005-07-19
ANNUAL REPORT 2004-03-26
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-03-22
Domestic Profit 1999-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State