Search icon

JEROME H. STERN, P.A.

Company Details

Entity Name: JEROME H. STERN, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Jan 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P95000006730
FEI/EIN Number 65-0552388
Address: Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021
Mail Address: Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STERN, JEROME H Agent Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021

President

Name Role Address
STERN, JEROME H President Presidential Circle Bldg.,, 4000 Hollywood Blvd SUITE 265 South Hollywood, FL 33021

Director

Name Role Address
STERN, JEROME H Director Presidential Circle Bldg.,, 4000 Hollywood Blvd SUITE 265 South Hollywood, FL 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021 No data
CHANGE OF MAILING ADDRESS 2013-04-29 Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 Presidential Circle Bldg.,, 4000 Hollywood Blvd, SUITE 265 South, Hollywood, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State