Search icon

STEPHANICK G, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STEPHANICK G, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

STEPHANICK G, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 Jul 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000068069
FEI/EIN Number 75-3269071

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

Address: 510 NW 84 Ave, 121, PLANTATION, FL 33324
Mail Address: 510 NW 84 Ave, 121, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEPHANICK G, INC., NEW YORK 3827009 NEW YORK

Key Officers & Management

Name Role Address
BEDRAN, ARLETE C Agent 510 NW 84 Ave, 121, PLANTATION, FL 33324
BEDRAN, ARLETE C President 510 NW 84 Ave, 121 PLANTATION, FL 33324
BEDRAN, ARLETE C Director 510 NW 84 Ave, 121 PLANTATION, FL 33324
Gatos, Nicole Bedran Manager 510 NW 84 Ave, 121 PLANTATION, FL 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 510 NW 84 Ave, 121, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 510 NW 84 Ave, 121, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2018-04-29 510 NW 84 Ave, 121, PLANTATION, FL 33324 -
AMENDMENT 2016-05-12 - -
REGISTERED AGENT NAME CHANGED 2015-04-15 BEDRAN, ARLETE C -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-08-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
Amendment 2016-05-12
ANNUAL REPORT 2016-03-02
REINSTATEMENT 2015-04-15
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-08-08
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-07-17

Date of last update: 24 Feb 2025

Sources: Florida Department of State