Search icon

PSTEIN, INC. - Florida Company Profile

Company Details

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

PSTEIN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2012 (12 years ago)
Document Number: P02000073864
FEI/EIN Number 510420018

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

Address: 4350 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
Mail Address: 4350 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN WILHELM Director 4350 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023
STEIN RINA Director 4350 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023
STEIN RINA Agent 4350 W HALLANDALE BEACH BLVD, PEMBROKE PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000081236 PSTEIN INC. DBA FRUITZ USA EXPIRED 2012-08-16 2017-12-31 - 169 EAST FLAGLER ST, SUITE 1500, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 4350 W HALLANDALE BEACH BLVD, 3RD FLOOR, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 4350 W HALLANDALE BEACH BLVD, 3RD FLOOR, PEMBROKE PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-04-24 STEIN, RINA -
CHANGE OF MAILING ADDRESS 2018-04-24 4350 W HALLANDALE BEACH BLVD, 3RD FLOOR, PEMBROKE PARK, FL 33023 -
REINSTATEMENT 2012-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2008-05-01 PSTEIN, INC. -
MERGER 2007-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000071099
CANCEL ADM DISS/REV 2006-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
TESLAR INSIDE CORPORATION, et al., VS PSTEIN, INC., etc., et al., 3D2016-1332 2016-06-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-14554

Parties

Name COURTLAND REEVES
Role Appellant
Status Active
Name TESLAR INSIDE CORPORATION
Role Appellant
Status Active
Representations Michael J. Schlesinger, ROBERT R. JIMENEZ
Name ILONKA HAREZI
Role Appellant
Status Active
Name ELF COCOON, LLC
Role Appellant
Status Active
Name PSTEIN, INC.
Role Appellee
Status Active
Representations RICHARD I. SEGAL, Alan J. Kluger
Name PHILLIP STEIN HOLDING, INC.
Role Appellee
Status Active
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TESLAR INSIDE CORPORATION
Docket Date 2016-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TESLAR INSIDE CORPORATION
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 6/30/16
Docket Date 2016-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TESLAR INSIDE CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342988227 0418800 2018-03-02 169 E FLAGLER ST SUITE 1500, MIAMI, FL, 33131
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-03-02
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2018-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State