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 |
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 |
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 |
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 | - |
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 |
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