Entity Name: | STERN DRIVE SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERN DRIVE SERVICE, 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: | 20 Mar 1974 (51 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | 445667 |
FEI/EIN Number |
591531633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3221 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US |
Mail Address: | 3221 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZIEGLER MICHAEL | President | 3221 RAVENSWOOD ROAD, FT LAUDERDALE, FL, 33312 |
ZIEGLER MICHAEL | Agent | 3221 RAVENSWOOD RD, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-22 | 3221 RAVENSWOOD ROAD, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2010-03-22 | 3221 RAVENSWOOD ROAD, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-30 | 3221 RAVENSWOOD RD, FT LAUDERDALE, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-30 | ZIEGLER, MICHAEL | - |
REINSTATEMENT | 1998-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-03 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-14 |
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-02-18 |
ANNUAL REPORT | 2004-01-12 |
ANNUAL REPORT | 2003-07-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State