Search icon

STEALTH HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: STEALTH HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEALTH HOLDINGS 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: 27 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000157156
FEI/EIN Number 208112073

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

Address: 300 71ST STREET, 500, MIAMI BEACH, FL, 33141, US
Mail Address: 300 71ST STREET, 500, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZWEBNER CHARLES J Director 300 71ST ST #500, MIAMI, FL, 33141
ZWEBNER CHARLES J President 300 71ST ST #500, MIAMI, FL, 33141
ZWEBNER CHARLES J Treasurer 300 71ST ST #500, MIAMI, FL, 33141
ZWEBNER CHARLES J Secretary 300 71ST ST #500, MIAMI, FL, 33141
ZWEBNER LEORA Director 300 71ST STREET #500, MIAMI, FL, 33141
ZWEBNER CHARLES J Agent 300 71ST STREET, MIAMI, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-09-01 300 71ST STREET, SUITE 500, MIAMI, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 300 71ST STREET, 500, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2011-09-01 300 71ST STREET, 500, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2011-09-01 ZWEBNER, CHARLES J -
REINSTATEMENT 2011-09-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000591219 TERMINATED 1000000232386 DADE 2011-09-08 2031-09-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-02-29
REINSTATEMENT 2011-09-01
REINSTATEMENT 2009-04-17
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2007-02-09
Domestic Profit 2006-12-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State