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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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. |
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