Search icon

HARRY P. STAMPLER, INC. - Florida Company Profile

Headquarter

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 (39 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 Company Name Company Number State
Headquarter of HARRY P. STAMPLER, INC., NEW YORK 5034702 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2023 592623129 2024-07-10 HARRY P. STAMPLER INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2022 592623129 2023-06-14 HARRY P. STAMPLER INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2021 592623129 2022-06-15 HARRY P. STAMPLER INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2020 592623129 2021-06-30 HARRY P. STAMPLER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2019 592623129 2020-06-30 HARRY P. STAMPLER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2019 592623129 2020-06-25 HARRY P. STAMPLER INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing CCASEY1438
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2018 592623129 2019-06-19 HARRY P. STAMPLER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address PO BOX 2975, OCALA, FL, 34478

Signature of

Role Plan administrator
Date 2019-06-19
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P STAMPLER INC 401 K PROFIT SHARING PLAN TRUST 2017 592623129 2018-11-29 HARRY P STAMPLER INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address 6740 TAFT ST, HOLLYWOOD, FL, 330243903

Signature of

Role Plan administrator
Date 2018-11-29
Name of individual signing HARRY STAMPLER
Valid signature Filed with authorized/valid electronic signature
HARRY P. STAMPLER, INC 401K PROFIT SHARING PLAN AND TRUST 2017 592623129 2018-06-17 HARRY P. STAMPLER INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address 6740 TAFT STREET, HOLLYWOOD, FL, 33024

Signature of

Role Plan administrator
Date 2018-06-17
Name of individual signing CARRIE CASEY
Valid signature Filed with authorized/valid electronic signature
HARRY P STAMPLER INC 401 K PROFIT SHARING PLAN TRUST 2017 592623129 2018-06-21 HARRY P STAMPLER INC 5
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541990
Sponsor’s telephone number 9549218888
Plan sponsor’s address 6740 TAFT ST, HOLLYWOOD, FL, 330243903

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing HARRY STAMPLER
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803068402 2021-02-06 0455 PPS 5424 Stirling Rd, Davie, FL, 33314-7457
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18933
Loan Approval Amount (current) 18933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-7457
Project Congressional District FL-25
Number of Employees 6
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19049.71
Forgiveness Paid Date 2021-09-22
6175057705 2020-05-01 0455 PPP 4651 SHERIDAN ST STE 200, HOLLYWOOD, FL, 33021-3422
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11875
Loan Approval Amount (current) 11875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-3422
Project Congressional District FL-25
Number of Employees 9
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11960.57
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State