Search icon

STAT TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: STAT TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAT TECHNOLOGIES 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: 21 Feb 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V15841
FEI/EIN Number 650315881

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

Address: 8181 N W 36TH ST, SUTIE 5C, MIAMI, FL, 33166, US
Mail Address: 8181 N W 36TH ST, SUTIE 5C, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRERA MARITZA President 8181 N W 36TH ST, MIAMI, FL, 33166
CABRERA MARITZA Director 8181 N W 36TH ST, MIAMI, FL, 33166
CABRERA MARITZA Treasurer 8181 N W 36TH ST, MIAMI, FL, 33166
CABRERA RAMON President 881 NW 36 ST. SUITE 5-C, MIAMI, FL, 33166
CABRERA RAMON Vice President 881 NW 36 ST. SUITE 5-C, MIAMI, FL, 33166
CABRERA RAMON Secretary 881 NW 36 ST. SUITE 5-C, MIAMI, FL, 33166
GOSS PHILIP Agent 1172 SOUTH DIXIE HIGHWAY, `CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-20 8181 N W 36TH ST, SUTIE 5C, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2001-02-20 8181 N W 36TH ST, SUTIE 5C, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-02-20 GOSS, PHILIP -
REGISTERED AGENT ADDRESS CHANGED 2001-02-20 1172 SOUTH DIXIE HIGHWAY, PMB 188, `CORAL GABLES, FL 33146 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900016114 LAPSED 02-15701 CA 01 MIAMI-DADE COUNTY CIRCUIT CRT 2004-05-14 2009-06-28 $307122.10 LORDES FOURNIER AKA LOURDES FRANTZESKAKIS, 9435 ROCKHORSE DRIVE, TAMPA, FL 33647

Documents

Name Date
DEBIT MEMO 2003-02-06
REINSTATEMENT 2002-11-18
ANNUAL REPORT 2001-02-20
Reg. Agent Change 2000-12-21
ANNUAL REPORT 2000-07-13
ANNUAL REPORT 1999-07-06
ANNUAL REPORT 1998-06-04
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State