Search icon

STERNBROOKE, INC. - Florida Company Profile

Company Details

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

STERNBROOKE, 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: 26 Oct 1994 (31 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P94000079180
FEI/EIN Number 593296412

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

Address: 261 E. DOUGLAS RD., OLDSMAR, FL, 34677, US
Mail Address: PO BOX 388, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHMAN JAMES A Director 261 DOUGLAS ROAD E., OLDSMAR, FL, 34677
RICHMAN AMY Director 261 DOUGLAS ROAD E., OLDSMAR, FL, 34677
RICHMAN AMY Agent 261 DOUGLAS AVENUE, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000066378 SERVPRO OF TARPON/WEST TAMPA EXPIRED 2016-07-06 2021-12-31 - PO BOX 388, OLDSMAR, FL, 34677
G10000019870 SERVPRO OF TARPON/WEST TAMPA EXPIRED 2010-03-02 2015-12-31 - 13911 W HILLSBOROUGH AVE #306, OLDSMAR, FL, 33467-7

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 261 DOUGLAS AVENUE, OLDSMAR, FL 34677 -
CHANGE OF MAILING ADDRESS 2015-04-21 261 E. DOUGLAS RD., OLDSMAR, FL 34677 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-06 261 E. DOUGLAS RD., OLDSMAR, FL 34677 -

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State