Search icon

ONE STOP FINANCIAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ONE STOP FINANCIAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP FINANCIAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 1999 (25 years ago)
Document Number: P97000069977
FEI/EIN Number 593463531

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

Address: 138 N. MOON AVENUE, SUITE A, BRANDON, FL, 33510, US
Mail Address: 138 N. MOON AVENUE, SUITE A, BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARK ROBERT J President 1012 CHERWOOD LN, BRANDON, FL, 33511
STARK ROBERT J Director 1012 CHERWOOD LN, BRANDON, FL, 33511
STARK RUTH A Treasurer 1012 CHERWOOD LANE, BRANDON, FL, 33511
DELGADO GUSTAVO A Vice President 10529 WALTER HUNTER ROAD, LITHIA, FL, 33547
STARK ROBERT Agent 1012 CHERWOOD LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-12 STARK, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 1012 CHERWOOD LANE, BRANDON, FL 33511 -
REINSTATEMENT 1999-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 1999-11-05 138 N. MOON AVENUE, SUITE A, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 1999-11-05 138 N. MOON AVENUE, SUITE A, BRANDON, FL 33510 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
Reg. Agent Change 2024-06-12
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State