Search icon

STEBIL CORP. - Florida Company Profile

Company Details

Entity Name: STEBIL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEBIL CORP. 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: 21 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: S61692
FEI/EIN Number 650269416

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

Address: 14401 HARBOR DRIVE, BOKEELIA, FL, 33922
Mail Address: POB 2198, PINELAND, FL, 33945
ZIP code: 33922
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEAN MARK F Vice President 14401 HARBOR DR, BOKEELIA, FL, 33922
STEWART JOHN F Agent 9100 COLLEGE POINTE COURT, FT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-22 14401 HARBOR DRIVE, BOKEELIA, FL 33922 -
CHANGE OF PRINCIPAL ADDRESS 2007-08-31 14401 HARBOR DRIVE, BOKEELIA, FL 33922 -
REGISTERED AGENT NAME CHANGED 2007-08-31 STEWART, JOHN F -
REGISTERED AGENT ADDRESS CHANGED 2007-08-31 9100 COLLEGE POINTE COURT, FT MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-22
Reg. Agent Change 2007-08-31
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-10
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-01-21
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State