Search icon

STEPHAN PROPERTIES OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: STEPHAN PROPERTIES OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEPHAN PROPERTIES 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: 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: 23 May 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Mar 2010 (15 years ago)
Document Number: P03000060027
FEI/EIN Number 300198326

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

Address: 415 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952, US
Mail Address: 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHAN Donald Vice President 1785 CARLTON AVE, MERRITT ISLAND, FL, 32952
Stephan Fiona Secretary 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
STEPHAN TROY W President 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
STEPHAN TROY W Agent 411 MAGNOLIA AVE, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038711 OLE' FIRE GRILL EXPIRED 2018-03-22 2023-12-31 - 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
G10000034564 THE MIX FOOD & SPIRITS EXPIRED 2010-04-19 2015-12-31 - 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952
G09006901056 BANKER'S TAVERN & BISTRO EXPIRED 2009-01-06 2014-12-31 - 411 MAGNOLIA AVENUE, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 415 MAGNOLIA AVENUE, MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2010-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-12-05 STEPHAN PROPERTIES OF FLORIDA INC. -
CHANGE OF MAILING ADDRESS 2006-09-18 415 MAGNOLIA AVENUE, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-28 411 MAGNOLIA AVE, MERRITT ISLAND, FL 32952 -

Court Cases

Title Case Number Docket Date Status
JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT AND TODD MATTHEW SPINDLER VS STEPHAN PROPERTIES OF FLORIDA, INC. 5D2019-2075 2019-07-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-18514-X

Parties

Name TODD MATTHEW SPINDLER
Role Appellant
Status Active
Name JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Role Appellant
Status Active
Representations Erika Mcbryde, Allan P. Whitehead
Name STEPHAN PROPERTIES OF FLORIDA INC.
Role Appellee
Status Active
Representations JOE TEAGUE CARUSO, TROY W. STEPHAN, Elizabeth Siano Harris
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA'S MOT ATTY FEES DENIED
Docket Date 2020-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2019-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2019-11-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-11-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 11/8
Docket Date 2019-11-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-10-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/7 IB & APNDX STRICKEN. AMENDED IB & APNDX W/I 15 DYS.
Docket Date 2019-10-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2019-08-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 4/21 ORDER
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-08-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-07-31
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 JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/16/19
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JAOI INC. D/B/A OLE FIRE GRILL RESTAURANT
Docket Date 2019-07-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
JOSEPH HORSCHEL, INC. VS STEPHAN PROPERTIES OF FLORIDA, INC. F/K/A PARK & STEPHAN PROPERTIES, INC. 5D2018-0690 2018-03-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2010-CA-010077-X

Parties

Name JOSEPH HORSCHEL, INC.
Role Appellant
Status Active
Representations David G. Larkin
Name PARK & STEPHAN PROPERTIES, INC.
Role Appellee
Status Active
Name STEPHAN PROPERTIES OF FLORIDA INC.
Role Appellee
Status Active
Representations WILLIAM H. CANTWELL
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-31
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-05-24
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEWART B. CAPPS
Docket Date 2018-05-11
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY; AE WILLIAM H. CANTWELL 0152072
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-04-17
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2018-04-16
Type Mediation
Subtype Other
Description Other ~ UNOPPOSED MOTION FOR EXTENTION OF TIME TO COMPLETE MEDIATION
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-03-23
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-03-23
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-03-14
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WILLIAM H CANTWELL 0152072
On Behalf Of STEPHAN PROPERTIES OF FLORIDA, INC.
Docket Date 2018-03-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID G LARKIN 0003816
On Behalf Of JOSEPH HORSCHEL, INC.
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/18
On Behalf Of JOSEPH HORSCHEL, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State