Entity Name: | STEMBRIDGE REAL ESTATE CO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEMBRIDGE REAL ESTATE CO 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: |
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: | 25 Jul 1968 (57 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 31 Dec 2013 (11 years ago) |
Document Number: | 332904 |
FEI/EIN Number |
591218891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14144 sw 292 st, Homestead, FL, 33033, US |
Mail Address: | PO Box 901348, Homestead, FL, 33090, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stembridge Steven | Director | 14144 sw 292st, Homestead, FL, 33033 |
Seibert Diane | Vice President | PO Box 901348, Homestead, FL, 33090 |
Modling Elizabeth A | Vice President | 227 Lee Drive North, Middleburg, FL, 32068 |
Stembridge Steven | Agent | 14144 sw 292st, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 14144 sw 292 st, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 14144 sw 292st, Homestead, FL 33033 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-27 | Stembridge , Steven | - |
CHANGE OF MAILING ADDRESS | 2014-10-09 | 14144 sw 292 st, Homestead, FL 33033 | - |
AMENDED AND RESTATEDARTICLES | 2013-12-31 | - | - |
CANCEL ADM DISS/REV | 2006-02-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 1993-10-01 | - | - |
INVOLUNTARILY DISSOLVED | 1981-12-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001146009 | TERMINATED | 1000000114952 | 26821 2624 | 2009-04-08 | 2029-04-15 | $ 4,902.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001142321 | TERMINATED | 1000000034692 | 25015 2838 | 2009-04-08 | 2029-04-15 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J09001159127 | TERMINATED | 1000000034692 | 25015 2838 | 2009-04-08 | 2029-04-22 | $ 20.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-09 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-05-29 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State