Search icon

STOCKBROKERS TRAINING SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: STOCKBROKERS TRAINING SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOCKBROKERS TRAINING SCHOOL, 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: 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: 21 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: K46573
FEI/EIN Number 650145850

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

Address: 8814 VETERANS MEMORIAL BLVD., SUITE 3-115, METAIRIE, LA, 70003-5264, US
Mail Address: 8814 VETERANS MEMORIAL BLVD., SUITE 3-115, METAIRIE, LA, 70003-5264, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORADEL ALBERTO R President 8814 VETERANS MEMORIAL BLVD #3-115, METAIRIE, LA, 700035264
MORADEL ALBERTO R Secretary 8814 VETERANS MEMORIAL BLVD #3-115, METAIRIE, LA, 700035264
MORADEL ALBERTO R Director 8814 VETERANS MEMORIAL BLVD #3-115, METAIRIE, LA, 700035264
MORADEL ANA P Treasurer 8814 VETERANS MEMORIAL BLVD #3-115, METAIRIE, LA, 700035264
MORADEL ANA P Director 8814 VETERANS MEMORIAL BLVD #3-115, METAIRIE, LA, 700035264
LANGDON ALLEN E Agent 5059 INDIAN MOUND STREET, SARASOTA, FL, 342322661

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-30 8814 VETERANS MEMORIAL BLVD., SUITE 3-115, METAIRIE, LA 70003-5264 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 8814 VETERANS MEMORIAL BLVD., SUITE 3-115, METAIRIE, LA 70003-5264 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-16 5059 INDIAN MOUND STREET, SARASOTA, FL 34232-2661 -
CANCEL ADM DISS/REV 2007-08-16 - -
REGISTERED AGENT NAME CHANGED 2007-08-16 LANGDON, ALLEN EPH.D. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2003-02-05 - -
REINSTATEMENT 1997-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000597889 TERMINATED 1000000611820 LEON 2014-04-21 2034-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000694274 ACTIVE 1000000367553 LEON 2013-03-29 2033-04-11 $ 2,640.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-08-16
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-08-16
ANNUAL REPORT 2003-09-05
Amendment 2003-02-05
ANNUAL REPORT 2002-02-18
ANNUAL REPORT 2001-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State