Search icon

MR. STERN, INC. - Florida Company Profile

Company Details

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

MR. STERN, 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: 16 Aug 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P01000080962
FEI/EIN Number 651130733

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

Address: 177 Fleur de Lis Ln, Naples, FL, 34112, US
Mail Address: 177 Fleur de Lis Ln, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stern Elie President 177 Fleur de Lis Ln, Naples, FL, 34112
Stern Elie Treasurer 177 Fleur de Lis Ln, Naples, FL, 34112
Stern Elie Secretary 177 Fleur de Lis Ln, Naples, FL, 34112
STERN ELIE Agent 177 Fleur de Lis Ln, Naples, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 177 Fleur de Lis Ln, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2020-03-06 177 Fleur de Lis Ln, Naples, FL 34112 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 177 Fleur de Lis Ln, Naples, FL 34112 -

Documents

Name Date
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27
AMENDED ANNUAL REPORT 2015-09-19
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-04
ANNUAL REPORT 2013-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State