Search icon

HARRY P. STAMPLER, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARRY P. STAMPLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HARRY P. STAMPLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Oct 1985 (40 years ago)
Document Number: H83332
FEI/EIN Number 592623129

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

Mail Address: PO BOX 2975, OCALA, FL, 34478, US
Address: 5412 STIRLING ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
5034702
State:
NEW YORK

Key Officers & Management

Name Role Address
STAMPLER HARRY President 5412 STIRLING ROAD, DAVIE, FL, 33314
CASEY CARRIE Treasurer 16385 NW 112 COURT, REDDICK, FL, 32686
STAMPLER HARRY Agent 5412 STIRLING ROAD, DAVIE, FL, 33314

Form 5500 Series

Employer Identification Number (EIN):
592623129
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016973 THE STAMPLER GROUP ACTIVE 2017-02-15 2027-12-31 - 5412 STIRLING ROAD, DAVIE, FL, 33314
G16000112133 STAMPLER AUCTIONS ACTIVE 2016-10-14 2026-12-31 - 5412 STIRLING ROAD, DAVIE, FL, 33314
G11000074261 AUCTIONS247365.COM EXPIRED 2011-07-26 2016-12-31 - 1914 TIGERTAIL BOULEVARD, DANIA, FL, 33004, US
G09000130470 STAMPLER AUCTIONS EXPIRED 2009-07-02 2014-12-31 - 2801 EVANS STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 5412 STIRLING ROAD, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 5412 STIRLING ROAD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2019-03-18 5412 STIRLING ROAD, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 1988-06-29 STAMPLER, HARRY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900002255 LAPSED 06-8772 (11) 17TH JUD CIR BROWARD CTY FL 2007-01-16 2012-02-15 $265200.00 EXPORT DEVELOPMENT CANADA, 151 O'CONNOR, OTGTAWA ONTARIO CANADA, OC K1A 1-K3

Court Cases

Title Case Number Docket Date Status
MOONEY LONGBRANCH I I, L. L. C. VS VALLEY NATIONAL BANK, PACA FOODS, LLC AND HARRY P. STAMPLER, INC. D/B/A STAMPLER AUCTIONS 2D2019-2776 2019-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-10179

Parties

Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name MOONEY LONGBRANCH I I, L. L. C.
Role Appellant
Status Active
Representations ERIC M. THORN, ESQ., KARLA CORNEJO, ESQ.
Name PACA FOODS LLC
Role Appellee
Status Active
Name HARRY P. STAMPLER, INC.
Role Appellee
Status Active
Name D/B/A STAMPLER AUCTIONS
Role Appellee
Status Active
Name VALLEY NATIONAL BANK
Role Appellee
Status Active
Representations SALVATORE G. SCRO, ESQ., ANDREW W. LENNOX, ESQ., CASEY R. LENNOX, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MOONEY LONGBRANCH I I, L. L. C.
Docket Date 2019-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - 532 PAGES
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOONEY LONGBRANCH I I, L. L. C.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2019-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MOONEY LONGBRANCH I I, L. L. C.
Docket Date 2019-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2022-10-26
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-18

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18933.00
Total Face Value Of Loan:
18933.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
148200.00
Total Face Value Of Loan:
148200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11875.00
Total Face Value Of Loan:
11875.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11875
Current Approval Amount:
11875
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11960.57
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18933
Current Approval Amount:
18933
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19049.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State