Search icon

STEMBRIDGE REAL ESTATE CO INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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