Search icon

STURGEON CREEK INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: STURGEON CREEK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STURGEON CREEK INVESTMENTS, 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: 24 Mar 1997 (28 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P97000028156
FEI/EIN Number 650771527

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

Address: 208 NE 13 Ave, Fort Lauderdale, FL, 33301, US
Mail Address: 208 NE 13 Ave, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNFATHER FRASER Director 208 NE 13 Ave, Fort Lauderdale, FL, 33301
BARNFATHER FRASER Agent 208 NE13 Ave, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 208 NE 13 Ave, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2016-04-28 208 NE 13 Ave, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 208 NE13 Ave, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2005-03-23 BARNFATHER, FRASER -

Documents

Name Date
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State