Search icon

HAROLD M. STEVENS, P.A. - Florida Company Profile

Company Details

Entity Name: HAROLD M. STEVENS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAROLD M. STEVENS, 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: 09 Nov 1983 (41 years ago)
Date of dissolution: 09 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 2017 (8 years ago)
Document Number: G68613
FEI/EIN Number 592342418

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

Address: 2036 McGregor Blvd, FT. MYERS, FL, 33901, US
Mail Address: P.O. Drawer 1440, FT. MYERS, FL, 33902, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS HAROLD M President 2108 MONROE ST, FT MYERS, FL, 33901
STEVENS HAROLD M Director 2108 MONROE ST, FT MYERS, FL, 33901
STEVENS HAROLD M Agent 2036 McGregor Blvd, FT. MYERS, FL, 33901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-03 2036 McGregor Blvd, FT. MYERS, FL 33901 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-03 2036 McGregor Blvd, FT. MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2014-01-08 2036 McGregor Blvd, FT. MYERS, FL 33901 -
REINSTATEMENT 1995-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State