Entity Name: | STEPHEN F. GOLDENBERG, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STEPHEN F. GOLDENBERG, 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: | 04 Jun 1982 (43 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | F84495 |
FEI/EIN Number |
592197917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2780 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306-0000 |
Mail Address: | 2780 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33306-0000 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDENBERG STEPHEN F | President | 2780 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
GOLDENBERG STEPHEN F | Secretary | 2780 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
GOLDENBERG STEPHEN F | Director | 2780 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL, 33306 |
WORLDWIDE CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-21 | 2780 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306-0000 | - |
CHANGE OF MAILING ADDRESS | 2004-02-21 | 2780 E. OAKLAND PARK BLVD, FT LAUDERDALE, FL 33306-0000 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-22 | 2780 EAST OAKLAND PARK BLVD., FT. LAUDERDALE, FL 33306 | - |
NAME CHANGE AMENDMENT | 1996-12-26 | STEPHEN F. GOLDENBERG, P.A. | - |
REGISTERED AGENT NAME CHANGED | 1991-05-08 | WORLDWIDE CORPORATE SERVICES, INC | - |
NAME CHANGE AMENDMENT | 1985-04-30 | GOLDENBERG & GOLDENBERG, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000053735 | TERMINATED | 1000000014526 | 40054 109 | 2005-07-13 | 2029-01-22 | $ 13,461.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000293851 | ACTIVE | 1000000014526 | 40054 109 | 2005-07-13 | 2029-01-28 | $ 13,461.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J05900011195 | LAPSED | 04-17518 18 | BROWARD COUNTY, FLORIDA | 2005-05-05 | 2010-06-22 | $110552.19 | RESCOMM HOLDINGS NO. 2, LLC, PO BOX 471827, CHARLOTTE, NC 28247 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-02-21 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-03-22 |
ANNUAL REPORT | 2001-04-18 |
ANNUAL REPORT | 2000-03-28 |
ANNUAL REPORT | 1999-03-17 |
ANNUAL REPORT | 1998-03-31 |
ANNUAL REPORT | 1997-03-26 |
AMENDMENT | 1996-12-26 |
ANNUAL REPORT | 1996-01-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State