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