Search icon

STORK AVENUE, INC. - Florida Company Profile

Company Details

Entity Name: STORK AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STORK AVENUE, 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: 29 Nov 1993 (31 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P93000083572
FEI/EIN Number 650451348

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

Address: 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146, US
Mail Address: 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER SUSAN C Director 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146
HUNTER ROBERT J Director 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146
HUNTER, ROBERT J. Agent 1500 SOUTH DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08017900440 PORTRAITCARDS.NET EXPIRED 2008-01-17 2013-12-31 - 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2005-09-12 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 1500 SOUTH DIXIE HIGHWAY, THIRD FLOOR, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2001-09-06 HUNTER, ROBERT J. -
AMENDMENT 2000-10-23 - -
NAME CHANGE AMENDMENT 1997-09-15 STORK AVENUE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001047866 LAPSED 2009 55117 CA 01 (13) 11TH JUD CIR. MIAMI-DADE CO FL 2010-10-25 2015-11-10 $148,720.00 CIT TECHNOLOGY FINANCING SERVICES, INC., ONE DEERWOOD, 10201 CENTURION PARKWAY N, SUITE 100, JACKSONVILLE, FL 32256
J10000974714 LAPSED 2009-17316-CC-05 DADE COUNTY COURT 2010-10-01 2015-10-12 $7732.85 MADHATTER CONSULTING, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J10000003456 LAPSED 09-00887 CC 26 3 MIAMI-DADE COUNTY 2009-12-10 2015-01-07 $14408.55 PARALLEL PATH CORPORATION, 4888 PEARL EAST CIRCLE, 110, COULDER, CO 80301
J09002099314 LAPSED 09-38386 CA 13 MIAMI-DADE COUNTY 2009-07-28 2014-08-07 $129437.10 GOOGLE, INC., 1600 AM, MOUNTAIN VIEW, CA 94043

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-09-12
ANNUAL REPORT 2004-09-13
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-22
ANNUAL REPORT 2001-09-06
Amendment 2000-10-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State