Search icon

J. R. STEVENS, INC. - Florida Company Profile

Company Details

Entity Name: J. R. STEVENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. R. STEVENS, 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: 27 Jul 1990 (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: L92840
FEI/EIN Number 650209977

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

Address: 4014 43RD AVENUE, #2, VERO BEACH, FL, 32960
Mail Address: 4014 43RD AVENUE, #2, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS JOHN R President 430 36TH AVENUE, VERO BEACH, FL, 36968
STEVENS JOHN R Director 430 36TH AVENUE, VERO BEACH, FL, 36968
STEVENS JOHN R Treasurer 430 36TH AVENUE, VERO BEACH, FL, 36968
SMITH LESTER J Manager 150 CAPRONA STREET, SEBASTIAN, FL, 32958
STEVENS, JOHN ROGER Agent 430 36TH AVE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 4014 43RD AVENUE, #2, VERO BEACH, FL 32960 -
CHANGE OF MAILING ADDRESS 2002-05-01 4014 43RD AVENUE, #2, VERO BEACH, FL 32960 -
REINSTATEMENT 2000-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 430 36TH AVE, VERO BEACH, FL 32968 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000053436 ACTIVE 1000000010567 1845 1729 2005-03-10 2025-04-20 $ 15,424.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000052489 TERMINATED 1000000010568 1845 1730 2005-03-10 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000292564 ACTIVE 1000000010568 1845 1730 2005-03-10 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J03000244865 LAPSED 1000000000448 1604 0400 2003-06-16 2023-08-27 $ 4,295.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT SAINT LUCIE SERVICE CENTER, 900 E PRIMA VISTA BLVD STE 300, PORT SAINT LUCIE FL349522363
J01000084315 LAPSED 2001-0546-SP07 INDIAN RIVER COUNTY COURT SMAL 2001-11-29 2006-12-24 $2,986.10 ANIXTER BROS INC, 4711 GOLD RD, SKOKIE IL 60076
J01000045639 LAPSED MC-01-6491-RB PALM BCH CIR CNTY 2001-07-26 2006-11-26 $10,237.44 SPRINT NORTH SUPPLY, 600 NEW CENTURY PKWY, NEW CENTURY KANSAS 66031

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-11
REINSTATEMENT 2000-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State