Search icon

JEFFREY L. STANGER, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY L. STANGER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY L. STANGER, P.A. 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: 30 Jul 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 696916
FEI/EIN Number 592209203

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

Address: 7797 N University Dr, Ste 102, TAMARAC, FL, 33321, US
Mail Address: 601 N CONGRESS, SUITE 417, DELRAY BEACH, FL, 33445, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANGER JEFFREY L President 7797 N. UNIVERSITY DR., TAMARAC, FL, 33321
STANGER JEFFREY L Vice President 7797 N. UNIVERSITY DR., TAMARAC, FL, 33321
STANGER JEFFREY L Secretary 7797 N. UNIVERSITY DR., TAMARAC, FL, 33321
STANGER JEFFREY L Treasurer 7797 N. UNIVERSITY DR., TAMARAC, FL, 33321
STANGER JEFFREY L Director 7797 N. UNIVERISTY DR., TAMARAC, FL, 33321
STANGER JEFFREY L Agent 601 N CONGRESS AVE, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09079900367 CENTERS FOR NEUROLOGY ANDPAIN MANAGEMENT EXPIRED 2009-03-20 2014-12-31 - 601 N CONGRESS AVE., STE 417, DELRAY BEACH, FL, 33445
G08359900272 STANGER HEALTH CARE CENTERS, INC. EXPIRED 2008-12-22 2013-12-31 - 601 N CONGRESS AVE, STE 417, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 7797 N University Dr, Ste 102, TAMARAC, FL 33321 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 601 N CONGRESS AVE, STE 417, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-01-18 7797 N University Dr, Ste 102, TAMARAC, FL 33321 -
REINSTATEMENT 1996-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000273955 LAPSED 50-2014-CA-003290-XXXX-MB 15TH JUD CIR PALM BEACH CTY 2017-02-09 2022-05-18 $9,960.00 CHRIS KEITH, 32801 HWY. 441 NORTH, #153, OKEECHOBEE, FL 34972
J13001201533 LAPSED 502012CA020193XXXXMB CIR CT 15TH JUD CIR PALM BEACH 2013-07-17 2018-07-29 $352,559.69 FLAGLER BANK, 555 NORTHLAKE BLVD., SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22
REINSTATEMENT 2012-10-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State