Search icon

STOCK FRAUD LAW CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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