Search icon

STEVEN F. GLUCKSTERN & CO. - Florida Company Profile

Company Details

Entity Name: STEVEN F. GLUCKSTERN & CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN F. GLUCKSTERN & CO. 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: 11 Feb 1986 (39 years ago)
Date of dissolution: 29 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Feb 2024 (a year ago)
Document Number: H98736
FEI/EIN Number 592637864

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

Address: 7760 SW 145 ST, MIAMI, FL, 33158, US
Mail Address: 7760 SW 145 ST, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLUCKSTERN Diane President 7760 SW 145 ST., MIAMI, FL, 33158
GLUCKSTERN Diane F Agent 7760 SW 145 ST, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-29 - -
REGISTERED AGENT NAME CHANGED 2015-03-20 GLUCKSTERN, Diane FMR. -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 7760 SW 145 ST, MIAMI, FL 33158 -
CHANGE OF PRINCIPAL ADDRESS 2002-09-12 7760 SW 145 ST, MIAMI, FL 33158 -
CHANGE OF MAILING ADDRESS 2002-09-12 7760 SW 145 ST, MIAMI, FL 33158 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-29
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-07-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-20

Date of last update: 02 May 2025

Sources: Florida Department of State