Search icon

STEREX CORPORATION - Florida Company Profile

Company Details

Entity Name: STEREX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEREX CORPORATION 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: 23 Dec 1986 (38 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: J48433
FEI/EIN Number 592761085

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

Address: 4501 126TH AVENUE NORTH, CLEARWATER, FL, 33762
Mail Address: POB 1733, NORTH FALMOUTH, MA, 02556
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN, CHRISTOPHER M. President 4501 126TH AVE N, CLEARWATER, FL, 33762
O'BRIEN, CHRISTOPHER M. Treasurer 4501 126TH AVE N, CLEARWATER, FL, 33762
O'BRIEN, CHRISTOPHER M. Director 4501 126TH AVE N, CLEARWATER, FL, 33762
O'BRIEN CHRISTOPHER M Agent 4501 126TH AVE., NORTH, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110885 FLEX-A-MUSCLE EXPIRED 2009-05-25 2014-12-31 - 4501 126TH AVENUE NORTH, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-15 4501 126TH AVE., NORTH, CLEARWATER, FL 33762 -
REINSTATEMENT 2009-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2006-02-06 4501 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 4501 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2000-03-31 O'BRIEN, CHRISTOPHER M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000046714 ACTIVE 1000000770712 PINELLAS 2018-01-29 2038-01-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001245282 TERMINATED 1000000519092 PINELLAS 2013-07-31 2033-08-07 $ 3,984.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000955089 TERMINATED 1000000502422 PINELLAS 2013-05-08 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000757131 TERMINATED 1000000358518 PINELLAS 2012-10-17 2032-10-25 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000298524 TERMINATED 1000000263455 PINELLAS 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-01-22
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State