Search icon

STERN & ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: STERN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STERN & ASSOCIATES, 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: 27 Aug 1997 (28 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P97000074819
FEI/EIN Number 593460845

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

Address: 3914 N. US HIGHWAY 301, SUITE 700, TAMPA, FL, 33619
Mail Address: 3914 N. US HIGHWAY 301, SUITE 700, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STERN & ASSOCIATES, INC.401K 2016 593460845 2017-10-12 STERN & ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 8136305885
Plan sponsor’s address 3914 N US HIGHWAY, SUITE 700, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing MAX MITCHELL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MITCHELL MAX W President 3914 N. US HIGHWAY 301, STE. 700, TAMPA, FL, 33619
MITCHELL MAX W Director 3914 N. US HIGHWAY 301, STE. 700, TAMPA, FL, 33619
PATE ANITA Seni 3914 N US HWY 301, STE 700, TAMPA, FL, 33619
WYLIE MAUREEN Seni 3914 N. US HWY. 301, STE 700, TAMPA, FL, 33619
WALKER NANCY Seni 3914 N. HWY. 301, SUITE 700, TAMPA, FL, 33619
Chapman Alicia A Vice President 3914 N. US HIGHWAY 301, TAMPA, FL, 33619
Christina Benas W Vice President 3914 N. US HIGHWAY 301, TAMPA, FL, 33619
Christina Benas W President 3914 N. US HIGHWAY 301, TAMPA, FL, 33619
MITCHELL MAX W Agent 3914 N. US HIGHWAY 301, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-26 MITCHELL, MAX W -
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 3914 N. US HIGHWAY 301, SUITE 700, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3914 N. US HIGHWAY 301, SUITE 700, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-01-14 3914 N. US HIGHWAY 301, SUITE 700, TAMPA, FL 33619 -
AMENDED AND RESTATEDARTICLES 2007-05-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State