Search icon

STOP BUY INC. - Florida Company Profile

Company Details

Entity Name: STOP BUY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STOP BUY 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: 15 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: P03000005388
FEI/EIN Number 223890689

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

Address: 1599 WEST FLAGLER STREET, MIAMI, FL, 33135, US
Mail Address: 1599 WEST FLAGLER STREET, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SADOVNIK SAM President 1599 WEST FLAGLER STREET, MIAMI, FL, 33135
Gener Marlen Secretary 5225 SW 38th Avenue, Fort Lauderdale, FL, 33312
Sagastegui Ana Maria Treasurer 5225 SW 38th Ave, Fort Lauderdale, FL, 33312
Marlen Gener Agent 5225 SW 38th Avenue, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-10-05 1599 WEST FLAGLER STREET, MIAMI, FL 33135 -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 5225 SW 38th Avenue, Fort Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-10-05 Marlen , Gener -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-31 1599 WEST FLAGLER STREET, MIAMI, FL 33135 -
AMENDMENT 2014-05-30 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-12-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State