Search icon

STACY DAVID, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STACY DAVID, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Aug 1991 (34 years ago)
Date of dissolution: 04 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2022 (3 years ago)
Document Number: S72689
FEI/EIN Number 581960712
Address: 408 N. NASSAU AVENUE, MARGATE CITY, NJ, 08402, US
Mail Address: 408 N. NASSAU AVENUE, MARGATE CITY, NJ, 08402, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENDKOS JOHN Director 2211 MARSEILLE DRIVE, PALM BEACH GARDENS, FL, 33410
SHIMBERG ROBERT A Agent 101 EAST KENNEDY BLVD - STE. #3700, TAMPA, FL, 33602

Unique Entity ID

CAGE Code:
7ZGW1
UEI Expiration Date:
2018-10-26

Business Information

Doing Business As:
BRANDON MITSUBISHI
Activation Date:
2017-10-30
Initial Registration Date:
2017-10-26

Commercial and government entity program

CAGE number:
7ZGW1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-09-28
CAGE Expiration:
2023-09-27

Contact Information

POC:
ALEX LUKACS

Form 5500 Series

Employer Identification Number (EIN):
581960712
Plan Year:
2017
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
97
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-04 - -
AMENDMENT 2018-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-17 408 N. NASSAU AVENUE, MARGATE CITY, NJ 08402 -
REGISTERED AGENT ADDRESS CHANGED 2018-12-17 101 EAST KENNEDY BLVD - STE. #3700, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-12-17 408 N. NASSAU AVENUE, MARGATE CITY, NJ 08402 -
REGISTERED AGENT NAME CHANGED 2018-12-17 SHIMBERG, ROBERT A -
AMENDMENT 2014-01-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-06
Amendment 2018-12-17
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QMCC18PA220
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7202.97
Base And Exercised Options Value:
7202.97
Base And All Options Value:
7202.97
Awarding Agency Name:
General Services Administration
Performance Start Date:
2017-10-30
Description:
VEHICLE REPAIR IGF::OT::IGF
Naics Code:
811111: GENERAL AUTOMOTIVE REPAIR
Product Or Service Code:
J025: MAINT/REPAIR/REBUILD OF EQUIPMENT- VEHICULAR EQUIPMENT COMPONENTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State