Search icon

S. S. STAHL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: S. S. STAHL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S. S. STAHL MANAGEMENT, 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: 08 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000070520
FEI/EIN Number 452939857

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

Address: 5380 NORTH OCEAN DR.,, APT 3-D, SINGER ISLAND, FL, 33404
Mail Address: 5380 NORTH OCEAN DR.,, APT 3-D, SINGER ISLAND, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH C. KEMPE, P.A. Secretary 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477
STAHL S. SIGMUND President 5380 NORTH OCEAN DRIVE, APT. 3-D, SINGER ISLAND, FL, 33404
STAHL S. SIGMUND Treasurer 5380 NORTH OCEAN DRIVE, APT. 3-D, SINGER ISLAND, FL, 33404
Dwoskin Eric Vice President 110 N Federal Highway, Fort Lauderdale, FL, 33301
Dwoskin Elizabeth Vice President 110 N Federal Highway, Fort Lauderdale, FL, 33301
JOSEPH C. KEMPE, P.A. Agent 941 NORTH HIGHWAY A1A, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-24
Domestic Profit 2011-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State