Search icon

STEVEN KESSLER MOTOR CARS S.F., INC. - Florida Company Profile

Company Details

Entity Name: STEVEN KESSLER MOTOR CARS S.F., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN KESSLER MOTOR CARS S.F., 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: 15 May 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P98000044844
FEI/EIN Number 650857817

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

Address: 14100 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
Mail Address: 14100 BISCAYNE BLVD, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER STEVEN Director 19601 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
KESSLER ALICE Secretary 19601 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
KESSLER ALICE Treasurer 19601 EAST COUNTRY CLUB DR., AVENTURA, FL, 33180
DUBOW JASON E Agent 215 N FEDERAL HIGHWAY, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-28 14100 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2000-08-28 14100 BISCAYNE BLVD, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2000-08-28 DUBOW, JASON ESQ -
REGISTERED AGENT ADDRESS CHANGED 2000-08-28 215 N FEDERAL HIGHWAY, DANIA BEACH, FL 33004 -
AMENDMENT 1998-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000027122 TERMINATED CL-00-9917-AO PALM BEACH CNTY CIRC CRT,15TH 1998-09-03 2007-01-25 $197733.49 PETER TAVOULAREAS, 191 KEY PALM ROAD, BOCA RATON, FL 33432

Documents

Name Date
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-09-08
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-08-28
ANNUAL REPORT 1999-03-29
Amendment 1998-08-24
Domestic Profit 1998-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State