Search icon

STOCKERS 2000 INC. - Florida Company Profile

Company Details

Entity Name: STOCKERS 2000 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOCKERS 2000 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: P00000016439
FEI/EIN Number 650985285

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

Address: 1013 NW 34 AVE, MIAMI, FL, 33125
Mail Address: P O BOX 350201, MIAMI, FL, 33135, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCE NOEL President 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE NOEL Secretary 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE NOEL Director 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE JESSICA Vice President 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE JESSICA Treasurer 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE JESSICA Director 1013 NW 34 AVE, MIAMI, FL, 33125
ARCE NOEL Agent 1013 NW 34 AVENUE, MIAMI, FL, 33125

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-04 - -
AMENDMENT 2015-02-23 - -
CHANGE OF MAILING ADDRESS 2014-02-28 1013 NW 34 AVE, MIAMI, FL 33125 -
REGISTERED AGENT NAME CHANGED 2010-03-09 ARCE, NOEL -
CANCEL ADM DISS/REV 2010-03-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-09 1013 NW 34 AVENUE, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 1013 NW 34 AVE, MIAMI, FL 33125 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841659 LAPSED 1000000616120 MIAMI-DADE 2014-05-16 2024-08-01 $ 1,676.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000841642 LAPSED 1000000616117 MIAMI-DADE 2014-05-16 2024-08-01 $ 472.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2015-06-04
Amendment 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-03-09
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-07-11
ANNUAL REPORT 2006-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State