Search icon

GERALD R. STOFFER, P.A. - Florida Company Profile

Company Details

Entity Name: GERALD R. STOFFER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GERALD R. STOFFER, P.A. 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: 16 Jun 1987 (38 years ago)
Date of dissolution: 18 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2021 (4 years ago)
Document Number: J77980
FEI/EIN Number 592810013

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

Address: 800 S. LAKE SYBELIA DRIVE, MAITLAND, FL, 32751
Mail Address: 800 S. LAKE SYBELIA DRIVE, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOFFER, GERALD R. President 800 S.LAKE SYBELIA DR., MAITLAND, FL
STOFFER, IRENE E. Secretary 800 S.LAKE SYBELIA DR., MAITLAND, FL
ZEH KRAIG S Treasurer 800 SOUTH LAKE SYBELIA DR, MAITLAND, FL
STOFFER, GERALD R. Agent 800 S. LAKE SYBELIA DR., MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-18 - -
NAME CHANGE AMENDMENT 2004-02-04 GERALD R. STOFFER, P.A. -
NAME CHANGE AMENDMENT 1999-10-05 SUNSHINE GROUP P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-18
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-04

Date of last update: 01 May 2025

Sources: Florida Department of State