Entity Name: | STOCK FRAUD LAW CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STOCK FRAUD LAW CENTER, 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 Oct 2000 (25 years ago) |
Date of dissolution: | 15 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jul 2022 (3 years ago) |
Document Number: | P00000096621 |
FEI/EIN Number |
651021839
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 206 Yacht Island Dr., Lake Lure, NC, 28746, US |
Mail Address: | 206 Yacht Island Dr., Lake Lure, NC, 28746, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLUM DARREN CESQ. | President | 206 Yacht Island Dr., Lake Lure, NC, 28746 |
Blum Darren CEsq. | Agent | 110 E. Broward Blvd, Fort Lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 206 Yacht Island Dr., Lake Lure, NC 28746 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 206 Yacht Island Dr., Lake Lure, NC 28746 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-14 | Blum, Darren C, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 110 E. Broward Blvd, Suite 1700, Fort Lauderdale, FL 33301 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State