Search icon

STEARNS, ROBERTS & GUTTENTAG, P.A. - Florida Company Profile

Company Details

Entity Name: STEARNS, ROBERTS & GUTTENTAG, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEARNS, ROBERTS & GUTTENTAG, P.A. 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: 07 Nov 1996 (28 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: P96000092631
FEI/EIN Number 650710384

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

Address: 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
Mail Address: 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEARNS, ROBERTS & GUTTENTAG, P.A. 401K PLAN 2012 650710384 2013-09-16 STEARNS, ROBERTS & GUTTENTAG, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9543829199
Plan sponsor’s address 265 S. FEDERAL HIGHWAY, #226, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing DOUGLAS J. ROBERTS
Valid signature Filed with authorized/valid electronic signature
STEARNS, ROBERTS & GUTTENTAG, P.A. 401K PLAN 2011 650710384 2012-09-27 STEARNS, ROBERTS & GUTTENTAG, P.A. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 9543829199
Plan sponsor’s address 1000 SAWGRASS CORPORATE PKWY, SUITE 552, SUNRISE, FL, 333232872

Plan administrator’s name and address

Administrator’s EIN 650710384
Plan administrator’s name STEARNS, ROBERTS & GUTTENTAG, P.A.
Plan administrator’s address 1000 SAWGRASS CORPORATE PKWY, SUITE 552, SUNRISE, FL, 333232872
Administrator’s telephone number 9543829199

Signature of

Role Plan administrator
Date 2012-09-27
Name of individual signing DOUGLAS J. ROBERTS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STEARNS MICHAEL E Director 265 S. Federal Highway, Deerfield Beach, FL, 33441
STEARNS MICHAEL E President 265 S. Federal Highway, Deerfield Beach, FL, 33441
ROBERTS DOUGLAS J Director 265 S. Federal Highway, Deerfield Beach, FL, 33441
ROBERTS DOUGLAS J Vice President 265 S. Federal Highway, Deerfield Beach, FL, 33441
ROBERTS DOUGLAS J President 265 S. Federal Highway, Deerfield Beach, FL, 33441
ROBERTS DOUGLAS J Secretary 265 S. Federal Highway, Deerfield Beach, FL, 33441
STEARNS MICHAEL E Agent 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-11-28 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-28 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-11-28 805 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2014-03-07 STEARNS, ROBERTS & GUTTENTAG, P.A. -
NAME CHANGE AMENDMENT 2012-08-24 STEARNS, ROBERTS, GUTTENTAG & ZELMER, P.A. -
NAME CHANGE AMENDMENT 2011-01-10 STEARNS, ROBERTS & GUTTENTAG, P.A. -
AMENDMENT AND NAME CHANGE 2009-12-18 STEARNS AND ROBERTS, P.A. -

Documents

Name Date
Reg. Agent Change 2017-11-28
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-26
ANNUAL REPORT 2014-04-24
Name Change 2014-03-07
ANNUAL REPORT 2013-04-29
Name Change 2012-08-24
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-14
Name Change 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State