HARRY P. STAMPLER, INC. - Florida Company Profile
Headquarter
Entity Name: | HARRY P. STAMPLER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Oct 1985 (40 years ago) |
Document Number: | H83332 |
FEI/EIN Number | 592623129 |
Mail Address: | PO BOX 2975, OCALA, FL, 34478, US |
Address: | 5412 STIRLING ROAD, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State