Entity Name: | DEWITT STERN OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEWITT STERN OF FLORIDA, 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: | 07 Jun 2001 (24 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P01000056611 |
FEI/EIN Number |
223827811
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 420 LEXINGTON AVE., 27TH FLOOR, NEW YORK, NY, 10170 |
Mail Address: | 420 LEXINGTON AVE., 27TH FLOOR, NEW YORK, NY, 10170 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERN JOLYON F | Director | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170 |
DEVOE MAUREEN | Secretary | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170 |
WALKER KEVIN | Treasurer | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170 |
TRAC - THE REGISTERED AGENT COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 236 E.6th Avenue, Tallahassee, FL 32303 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-16 | TRAC - THE REGISTERED AGENT COMPANY | - |
REINSTATEMENT | 2007-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-23 | 420 LEXINGTON AVE., 27TH FLOOR, NEW YORK, NY 10170 | - |
CHANGE OF MAILING ADDRESS | 2003-04-23 | 420 LEXINGTON AVE., 27TH FLOOR, NEW YORK, NY 10170 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-03 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-01-24 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-03-04 |
ANNUAL REPORT | 2008-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State