Search icon

STAN B. PINDER, P.A.

Company Details

Entity Name: STAN B. PINDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 1996 (29 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P96000044089
FEI/EIN Number 650666743
Address: 13241 SW 102 TERRACE, MIAMI, FL, 33186
Mail Address: 13241 SW 102 TERRACE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SHECHTER PHILIP C Agent 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

President

Name Role Address
PINDER STANLEY B President 13241 SW 102 TERRACE, MIAMI, FL, 33186

Secretary

Name Role Address
PINDER STANLEY B Secretary 13241 SW 102 TERRACE, MIAMI, FL, 33186

Treasurer

Name Role Address
PINDER STANLEY B Treasurer 13241 SW 102 TERRACE, MIAMI, FL, 33186

Director

Name Role Address
PINDER STANLEY B Director 13241 SW 102 TERRACE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-24 SHECHTER, PHILIP CPA No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-24 2525 PONCE DE LEON BLVD, 5TH FLOOR, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 13241 SW 102 TERRACE, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2005-05-25 13241 SW 102 TERRACE, MIAMI, FL 33186 No data

Documents

Name Date
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-07-22
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-15
Reg. Agent Change 1999-12-10
ANNUAL REPORT 1999-09-20
ANNUAL REPORT 1998-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State