Search icon

MARK S. STERN, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: MARK S. STERN, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MARK S. STERN, M.D., 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: 01 Dec 1980 (44 years ago)
Date of dissolution: 15 May 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 1998 (27 years ago)
Document Number: F12605
FEI/EIN Number 592044404

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

Address: 1614 CULBREATH ISLES DR, TAMPA, FL, 33629, US
Mail Address: 1614 CULBREATH ISLES DR, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN, ELLEN KAPLAN Secretary 1614 CULBREATH ISLES DR., TAMPA, FL
STERN, ELLEN KAPLAN Treasurer 1614 CULBREATH ISLES DR., TAMPA, FL
STERN, MARK S President 1614 CULBREATH ISLES DR., TAMPA, FL
STERN, MARK S Director 1614 CULBREATH ISLES DR., TAMPA, FL
HINES, JAMES P Agent 315 HYDE PARK, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 1614 CULBREATH ISLES DR, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 1997-04-21 1614 CULBREATH ISLES DR, TAMPA, FL 33629 -

Documents

Name Date
Voluntary Dissolution 1998-05-15
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State