Search icon

STEPHEN'S ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STEPHEN'S ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHEN'S ENTERPRISES, 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: 19 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P01000060741
FEI/EIN Number 651113377

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

Mail Address: 2160 NW 79TH STREET, MIAMI, FL, 33147
Address: 13615 SOUTH DIXIE HIGHWAY, SUITE 114566, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ V President 13615 SOUTH DIXIE HIGHWAY SUITE 114566, MIAMI, FL, 33176
VELASQUEZ V Secretary 13615 SOUTH DIXIE HIGHWAY SUITE 114566, MIAMI, FL, 33176
VELASQUEZ V Treasurer 13615 SOUTH DIXIE HIGHWAY SUITE 114566, MIAMI, FL, 33176
VELASQUEZ V Director 13615 SOUTH DIXIE HIGHWAY SUITE 114566, MIAMI, FL, 33176
VELASQUEZ V Agent 13615 S. DIXIE HWY, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-08-09 - -
REGISTERED AGENT NAME CHANGED 2006-08-09 VELASQUEZ, V -
CANCEL ADM DISS/REV 2005-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2002-11-18 13615 SOUTH DIXIE HIGHWAY, SUITE 114566, MIAMI, FL 33176 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000609811 ACTIVE 1000000335619 LEE 2012-09-04 2032-09-19 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J10000054301 ACTIVE 1000000035073 LEE 2006-10-06 2030-02-14 $ 14,790.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06000055850 LAPSED 05-18932 CA 15 MIAMI-DADE CIRCUIT 2006-03-08 2011-03-17 $30,622.50 AMERICAN RECOVERY SPECIALISTS, INC., P.O. BOX 5699, LIGHTHOUSE POINT, FL 33074
J06900000901 LAPSED 05-02667 13TH JUD CIR CRT HILLSBOROUGH 2006-01-18 2011-01-23 $36148.15 FREDDY RAVELO AND NORMA MARIA RAVELO, 13009 N. TALIAFERRO AVENUE, TAMPA, FL 33612

Documents

Name Date
Amendment 2006-08-09
REINSTATEMENT 2005-01-20
ANNUAL REPORT 2002-12-18
Domestic Profit 2001-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State