Search icon

STEVEN J. MAYER & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STEVEN J. MAYER & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN J. MAYER & ASSOCIATES, 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: 14 Dec 1989 (35 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L36736
FEI/EIN Number 650173511

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

Address: 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
Mail Address: 2841 N. OCEAN BLVD., #1605, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYER, STEVEN J. Agent 2841 N. OCEAN BLVD., FT. LAUDERDALE, FL, 33308
MAYER, STEVEN J. President 2841 N. OCEAN BLVD #1605, FT. LAUDERDALE, FL
MAYER, STEVEN J. Secretary 2841 N. OCEAN BLVD #1605, FT. LAUDERDALE, FL
MAYER, STEVEN J. Treasurer 2841 N. OCEAN BLVD #1605, FT. LAUDERDALE, FL
MAYER, STEVEN J. Vice President 2841 N. OCEAN BLVD #1605, FT. LAUDERDALE, FL
MAYER, STEVEN J. Director 2841 N. OCEAN BLVD #1605, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-14
ANNUAL REPORT 2000-03-14
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-13
ANNUAL REPORT 1997-02-18
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State