Search icon

STANFORD AUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: STANFORD AUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANFORD AUCTIONS, 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: 07 Jul 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P08000064334
FEI/EIN Number 262935323

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

Address: 1444 NE 26TH STREET, WILTON MANORS, FL, 33305, US
Mail Address: 1444 NE 26TH STREET, WILTON MANORS, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRACTICE PERFECT, PLLC Agent -
STANFORD PAUL W President 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312
STANFORD BONITA C Vice President 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312
STANFORD BONITA C President 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312
STANFORD BONITA C Secretary 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312
STANFORD BONITA C Treasurer 612 SW 13TH AVENUE, FORT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088342 WILTON GALLERY EXPIRED 2015-08-26 2020-12-31 - 1444 NE 26TH STREET, WILTON MANORS, FL, 33305
G15000024864 WILTON AUCTIONS EXPIRED 2015-03-09 2020-12-31 - 1444 NE 26TH STREET, WILTON MANORS, FL, 33305
G09000142270 WILTON THEATRE AUCTION GALLERY EXPIRED 2009-08-04 2014-12-31 - 1901 FLORIDA AVENUE, WEST PALM BEACH, FL, 33401
G09000143040 WILTON AUCTIONS EXPIRED 2009-08-04 2014-12-31 - 1901 FLORIDA AVENUE, WEST PALM BEACH, FL, 33401
G09000141117 WILTON THEATRE AUCTION EXPIRED 2009-07-31 2014-12-31 - 1901 FLORIDA AVENUE, WEST PALM BEACH, FL, 33401
G08231700095 AUCTION 84 EXPIRED 2008-08-18 2013-12-31 - 30 NW 94TH STREET, MIAMI SHORES, FL, 33150

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-26 2301 WILTON DR., SUITE 3, WILTON MANORS, FL 33305 -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-06 PRACTICE PERFECT, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 1444 NE 26TH STREET, WILTON MANORS, FL 33305 -
CHANGE OF MAILING ADDRESS 2010-04-26 1444 NE 26TH STREET, WILTON MANORS, FL 33305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000005645 TERMINATED 1000000766851 BROWARD 2017-12-21 2038-01-03 $ 7,035.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000466922 TERMINATED 1000000752906 BROWARD 2017-08-04 2037-08-11 $ 6,167.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000812390 TERMINATED 1000000729708 BROWARD 2016-12-15 2036-12-21 $ 19,619.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000308826 TERMINATED 1000000427532 BROWARD 2013-01-29 2033-02-06 $ 2,152.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000874559 TERMINATED 1000000185569 BROWARD 2010-08-23 2030-08-25 $ 20,933.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000615671 TERMINATED 1000000174182 BROWARD 2010-05-24 2030-05-26 $ 15,076.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-20
Reg. Agent Change 2013-11-26
REINSTATEMENT 2013-11-12
Reg. Agent Change 2012-09-06
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State