Search icon

THE STEPHAN CO. - Florida Company Profile

Company Details

Entity Name: THE STEPHAN CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STEPHAN CO. 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: 29 May 1952 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: 169211
FEI/EIN Number 590676812

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

Address: 7901 4TH ST N, ST.PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH ST N, ST.PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBI HENRY C Chief Executive Officer 2211 Reach Road, Williamsport, PA, 17701
HARPER BRIAN Director 2211 Reach Road, Williamsport, PA, 17701
FAKHRY JAD Director 2211 Reach Road, Williamsport, PA, 17701
GETZ JOEL Director 2211 Reach Road, Williamsport, PA, 17701
REGISTERED AGENTS INC Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000094056
Phone:
9549710600

Latest Filings

Form type:
5
Filing date:
2010-02-17
File:
Form type:
5
Filing date:
2010-02-16
File:
Form type:
5
Filing date:
2010-02-16
File:
Form type:
5
Filing date:
2010-02-16
File:
Form type:
5
Filing date:
2010-02-16
File:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-29 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
AMENDMENT 2023-09-29 - -
REGISTERED AGENT NAME CHANGED 2023-09-29 REGISTERED AGENTS INC. -
CHANGE OF MAILING ADDRESS 2023-09-29 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 7901 4TH ST N, SUITE 300, ST.PETERSBURG, FL 33702 -
MERGER 2016-06-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000161739
AMENDMENT 1994-07-21 - -
AMENDMENT 1990-06-27 - -
AMENDMENT 1960-08-05 - -
EVENT CONVERTED TO NOTES 1960-05-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000281432 TERMINATED 05-41908-07 17TH JUD CIR CT BROWARD CTY FL 2014-12-19 2020-02-20 $926,763.26 TREVOR SORBIE INTERNATIONAL, PLC, NIGHTINGALE HOUSE 46/48 EAST STREET, EPSOM, SUREY KT171HQ
J15000116307 TERMINATED 05-41908-07 17TH JUD CIR CT BROWARD CTY FL 2014-12-19 2020-02-20 $85,141.77 TREVOR SORBIE INTERNATIONAL, PLC, NIGHTINGALE HOUSE 46/48 EAST STREET, EPSOM, SUREY KT171HQ

Court Cases

Title Case Number Docket Date Status
TREVOR SORBIE INTERNATIONAL, PLC VS SORBIE ACQUISITION CO., et al. 4D2013-2670 2013-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
05-14908-07

Parties

Name TREVOR SORBIE INTERNTL., PLC
Role Appellant
Status Active
Representations Peter G. Herman, BRIAN GEORGE WALKER
Name SORBIE DISTRIBUTING CORP.
Role Appellee
Status Active
Name SORBIE ACQUISITION CO., ET AL
Role Appellee
Status Active
Representations RON LEWITTS, ZACHARY WEAVER, Jerel C. Dawson, Matthew R. Chait, JOHN F. MARIANI
Name TREVOR SORBIE OF AMERICA, INC.
Role Appellee
Status Active
Name THE STEPHAN CO.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-05-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2015-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 31, 2014 motion for attorney's fees and costs is denied.
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-04-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (CASE DISMISSED - SEE 5/6/15 ORDER)
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2015-01-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, April 14, 2015, at 10:00 A.M., 20 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brian George Walker 0071049
Docket Date 2014-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 5/6/15)
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's agreed motion filed July 3, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before July 31, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2014-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/20/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 06/05/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/21/14
On Behalf Of SORBIE ACQUISITION CO., ET AL
Docket Date 2014-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/24/14
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-11-06
Type Record
Subtype Exhibits
Description Received Exhibits ~ (e)
Docket Date 2013-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES
Docket Date 2013-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-07-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **CASE DISMISSED-SEE 5/6/15 ORDER** TREVOR SORBIE OF AMERICA, THE STEPHAN CO., AND SORBIE DISTRIBUTING CORP
Docket Date 2013-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TREVOR SORBIE INTERNTL., PLC
Docket Date 2013-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ORD. ATTACHED TO NOA

Documents

Name Date
ANNUAL REPORT 2024-02-09
Amendment 2023-09-29
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-15
Reg. Agent Change 2017-09-19
ANNUAL REPORT 2017-03-10

Date of last update: 01 Jun 2025

Sources: Florida Department of State