Search icon

ERIC STEPHENS, INC - Florida Company Profile

Company Details

Entity Name: ERIC STEPHENS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ERIC STEPHENS, 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: 05 Apr 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000057373
FEI/EIN Number 141854139

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

Address: 1219 JAMES AVE SO, ST. PETERSBURG, FL, 33705
Mail Address: 1219 JAMES AVE SO, ST. PETERSBURG, FL, 33705
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS ERIC L President 1219 JAMES AVE SO, ST. PETERSBURG, FL, 33705
STEPHENS LAMONTE Vice President 1219 JAMES AVE SO, ST. PETERSBURG, FL, 33705
WALKER ROBERT Vice President 3517 6TH AVE SO, ST. PETERSBURG, FL, 33712
STEPHENS ERIC L Agent 1219 JAMES AVE SO, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
B P C TRI - STAR, INC. VS SOUTHERN OWNERS INSURANCE COMPANY, ET AL., 2D2016-4207 2016-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2015CA001350XXCICI

Parties

Name B P C TRI - STAR, INC.
Role Appellant
Status Active
Representations ALAN M. GROSS, ESQ.
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations DANIEL J. ROMANELLO, ESQ., W. SCOTT HAMILTON, ESQ.
Name ERIC STEPHENS, INC
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B P C TRI - STAR, INC.
Docket Date 2017-01-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 30, 2016, order to show cause is discharged. Appellant shall file the initial brief within 20 days.
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER **FTP**
Docket Date 2016-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING FINAL JUDGMENT
On Behalf Of B P C TRI - STAR, INC.
Docket Date 2016-10-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ FINAL SUMMARY JUDGMENT IN FAVOR OF PLAINTIFF
On Behalf Of B P C TRI - STAR, INC.
Docket Date 2016-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-30
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 01/30/17 ord)
Docket Date 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B P C TRI - STAR, INC.
Docket Date 2016-09-14
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
REINSTATEMENT 2006-07-05
Domestic Profit 2004-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7998829001 2021-05-26 0455 PPP 19046 bruce 6002 vel St, Tampa, FL, 33625
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20537
Loan Approval Amount (current) 20537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33625
Project Congressional District FL-14
Number of Employees 1
NAICS code 484230
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20636.26
Forgiveness Paid Date 2021-11-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State