Search icon

I. STERN PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: I. STERN PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I. STERN PROPERTIES, 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: 12 May 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P00000048840
FEI/EIN Number 651009479

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

Address: 3405 SW College Road, OCALA, FL, 34474-4474, US
Mail Address: 3405 SW College Road, OCALA, FL, 34474-4474, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stern Ira President 3405 SW College Road, OCALA, FL, 344744474
STERN IRA Agent 3405 SW College Road, OCALA, FL, 344744474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-13 3405 SW College Road, Ste# 113, OCALA, FL 34474-4474 -
CHANGE OF MAILING ADDRESS 2015-04-13 3405 SW College Road, Ste# 113, OCALA, FL 34474-4474 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-13 3405 SW College Road, Ste# 113, OCALA, FL 34474-4474 -
REGISTERED AGENT NAME CHANGED 2001-07-10 STERN, IRA -

Documents

Name Date
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-03-24
AMENDED ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State