Search icon

THE STAINTON CORPORATION - Florida Company Profile

Company Details

Entity Name: THE STAINTON CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STAINTON CORPORATION 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: 17 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: V64592
FEI/EIN Number 650356975

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

Address: 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
Mail Address: 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAINTON, DEAN VV 23347 WESTCHESTER BLVD., PORT CHARLOTTE, FL, 33980
STAINTON, DEAN Agent 23347 WESTCHESTER BLVD., PORT CHARLOTTE, FL, 33980
STAINTON, DEAN President 23347 WESTCHESTER BLVD., PORT CHARLOTTE, FL, 33980
STAINTON DEAN Secretary 23347 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980
STAINTON DEAN Treasurer 23347 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33980

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048534 RED'S CAFE ACTIVE 2024-04-10 2029-12-31 - 23064 HARBORVIEW ROAD, PUNTA GORDA, FL, 33950
G20000004135 CAFE BOUQUET ACTIVE 2020-01-09 2025-12-31 - 23064 HARBORVIEW ROAD, PORT CHARLOTTE, FL, 33980
G19000111076 HURRICANE CHARLEY'S RAW BAR AND GRILL ACTIVE 2019-10-11 2029-12-31 - 300 W. RETTA ESPLANADE, PUNTA GORDS, FL, 33950
G17000116578 CHARLOTTE COUNTY FLOWERS, BALLOONS & GIFTS ACTIVE 2017-10-23 2027-12-31 - 140 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
G17000039393 THE CATERER ACTIVE 2017-04-12 2027-12-31 - 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
G15000094221 DEAN'S SOUTH OF THE BORDER EXPIRED 2015-09-14 2020-12-31 - 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
G13000112887 HURRICANE CHARLEY'S RAW BAR AND GRILL EXPIRED 2013-11-18 2018-12-31 - 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
G11000041388 DEANS NORTH OF THE BORDER PUB EXPIRED 2011-04-28 2016-12-31 - 23064 HARBORVIEW ROAD, CHARLOTTE HARBOR, FL, 33980
G09000148429 WILLY'S OLDE TIME DELI EXPIRED 2009-08-24 2014-12-31 - 23064 HARBORVIEW ROAD, PT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-06 130 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2007-04-06 130 TAMIAMI TRAIL, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2001-09-19 23347 WESTCHESTER BLVD., PORT CHARLOTTE, FL 33980 -
REINSTATEMENT 2001-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000628220 ACTIVE 1000001013466 CHARLOTTE 2024-09-17 2044-09-25 $ 4,583.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000495937 TERMINATED 1000000966706 CHARLOTTE 2023-10-09 2043-10-18 $ 4,760.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000495929 TERMINATED 1000000966705 CHARLOTTE 2023-10-09 2043-10-18 $ 62,745.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000495911 TERMINATED 1000000966703 CHARLOTTE 2023-10-09 2043-10-18 $ 68,687.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000119242 TERMINATED 1000000880071 CHARLOTTE 2021-03-10 2041-03-17 $ 320.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000119259 TERMINATED 1000000880072 CHARLOTTE 2021-03-10 2041-03-17 $ 2,496.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000129526 TERMINATED 1000000815586 CHARLOTTE 2019-02-11 2039-02-20 $ 48,911.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000129534 TERMINATED 1000000815587 CHARLOTTE 2019-02-11 2039-02-20 $ 50,486.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001171544 TERMINATED 1000000643866 CHARLOTTE 2014-10-14 2034-12-17 $ 19,786.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14001171494 TERMINATED 1000000643857 CHARLOTTE 2014-10-14 2034-12-17 $ 22,067.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347744708 0420600 2024-09-10 130 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950
Inspection Type Monitoring
Scope Partial
Safety/Health Health
Close Conference 2024-09-10
Emphasis N: HEATNEP
Case Closed 2024-09-12

Related Activity

Type Complaint
Activity Nr 2167578
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2731488509 2021-02-22 0455 PPS 130 Tamiami Trl, Punta Gorda, FL, 33950-3633
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1072647
Loan Approval Amount (current) 1072647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33950-3633
Project Congressional District FL-17
Number of Employees 175
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1082962.04
Forgiveness Paid Date 2022-02-10
6570567106 2020-04-14 0455 PPP 130 TAMIAMI TRL, PUNTA GORDA, FL, 33950-3633
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766177
Loan Approval Amount (current) 766177
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PUNTA GORDA, CHARLOTTE, FL, 33950-3633
Project Congressional District FL-17
Number of Employees 213
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 776168.79
Forgiveness Paid Date 2021-08-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State