Search icon

FROG HOOKS BY STERNMOOR INC - Florida Company Profile

Company Details

Entity Name: FROG HOOKS BY STERNMOOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FROG HOOKS BY STERNMOOR 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: 18 Mar 2009 (16 years ago)
Date of dissolution: 26 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2020 (5 years ago)
Document Number: P09000025087
FEI/EIN Number 264485810

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

Address: 5061 20TH RD SOUTH, WEST PALM BEACH, FL, 33415
Mail Address: c/o Manka Delaura, 2 Edmonds Road, Sherman, CT, 06784, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delaura Manka President 2 Edmonds Road, Sherman, CT, 06784
Sand Monica Secretary PO Box 116, Livingston, NY, 12541
Delaura Manka Agent 5061 20TH RD SOUTH, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-26 - -
CHANGE OF MAILING ADDRESS 2019-05-01 5061 20TH RD SOUTH, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT NAME CHANGED 2019-05-01 Delaura, Manka -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5061 20TH RD SOUTH, WEST PALM BEACH, FL 33415 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State