Search icon

STUART A. TELLER, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUART A. TELLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STUART A. TELLER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2003 (22 years ago)
Document Number: L02138
FEI/EIN Number 650127864

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

Address: 7320 GRIFFIN RD, STE 216/221, DAVIE, FL, 33314, US
Mail Address: 1426 NW 178th Terrace, PEMBROKE PINES, FL, 33029, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TELLER STUART AEsq. Chief Executive Officer 7320 Griffin Road, Ste 216, Davie, FL, 33314
TELLER STUART AEsq. Agent 7320 GRIFFIN RD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 7320 GRIFFIN RD, STE 216/221, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-04-12 7320 GRIFFIN RD, STE 216/221, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 7320 GRIFFIN RD, STE 216/221, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2014-04-09 TELLER, STUART A, Esq. -
CANCEL ADM DISS/REV 2003-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000594359 LAPSED CACE11-16308 BROWARD COUNTY 2013-01-10 2018-03-21 $95,276.17 WELLS FARGO BANK, NATIONAL ASSOCIATION, 301 SOUTH TYRON STREET, 30TH FLOOR, CHARLOTTE, NC 28288

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10094.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State