Search icon

STEF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: STEF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEF AMERICA, 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: 05 Jan 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000000562
FEI/EIN Number NOT APPLICABLE

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

Address: 5225 E. EMCO DRIVE, SUITE A, INDIANAPOLIS, NJ, 46220, US
Mail Address: 5225 E. EMCO DRIVE, SUITE A, INDIANAPOLIS, NJ, 46220, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVITSKY MITCHELL Director 900 YONGE ST., SUITE 1104, TORONTO, ONTARIO
LEVITSKY MITCHELL President 900 YONGE ST., SUITE 1104, TORONTO, ONTARIO
LEDERER STEVEN L Agent 2450 N.E. MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-13 5225 E. EMCO DRIVE, SUITE A, INDIANAPOLIS, NJ 46220 -
CHANGE OF MAILING ADDRESS 1997-05-13 5225 E. EMCO DRIVE, SUITE A, INDIANAPOLIS, NJ 46220 -
NAME CHANGE AMENDMENT 1994-12-02 STEF AMERICA, INC. -

Documents

Name Date
ANNUAL REPORT 1997-05-13
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State