Search icon

STATION HOUSE SOUTH 1, INC - Florida Company Profile

Company Details

Entity Name: STATION HOUSE SOUTH 1, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STATION HOUSE SOUTH 1, 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: 04 Aug 2008 (17 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: P08000072979
FEI/EIN Number 263105413

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

Address: 1544 S,E, 3RD COURT, DEERFIELD BEACH, FL, 33441
Mail Address: 233 W LANTANA RD, LANTANA, FL, 33462
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISTY JANKUN PR EST OF STEPHEN JANKUN Secretary 233 W LANTANA RD, LANTANA, FL, 33462
CRISTY JANKUN PR ESTATE OF STEPHEN JANKUN Director 233 W LANTANA RD, LANTANA, FL, 33462
CRISTY JANKUN PR ESTATE OF STEPHEN JANKUN President 233 W LANTANA RD, LANTANA, FL, 33462
FISCHER REBECCA H Agent 1930 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 1544 S,E, 3RD COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2010-07-01 FISCHER, REBECCA H -
REGISTERED AGENT ADDRESS CHANGED 2010-07-01 1930 HARRISON STREET, SUITE 204, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000526296 TERMINATED 1000000366340 BROWARD 2012-07-24 2032-07-25 $ 51,404.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000453475 TERMINATED 1000000276927 BROWARD 2012-05-25 2032-05-30 $ 1,065.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-08-12
Reg. Agent Change 2010-07-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-08-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State