Search icon

JEFFREY R. STOLL, P.A. - Florida Company Profile

Company Details

Entity Name: JEFFREY R. STOLL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFFREY R. STOLL, P.A. 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: 01 Dec 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000101416
FEI/EIN Number 651762199

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

Address: 8751 W BROWARD BLVD STE 404, PLANTATION, FL, 33324, US
Mail Address: 8751 W BROWARD BLVD STE 404, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOLL JEFFREY R President 8751 W. BROWARD BOULEVARD, SUITE 404, PLANTATION, FL, 33324
STOLL JEFFREY R Director 8751 W. BROWARD BOULEVARD, SUITE 404, PLANTATION, FL, 33324
STOLL JEFFREY R Agent C/O SEGAUL & STOLL, P.A., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-09 8751 W BROWARD BLVD STE 404, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2004-11-09 8751 W BROWARD BLVD STE 404, PLANTATION, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2004-11-09 C/O SEGAUL & STOLL, P.A., 8751 W BROWARD BLVD STE 404, PLANTATION, FL 33324 -
REINSTATEMENT 2000-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000714237 LAPSED 007014619 44039 001558 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000714591 LAPSED 007049846 44440 001118 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000713627 LAPSED 005147484 41491 001730 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000713643 LAPSED 006018264 41964 001123 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000713734 LAPSED 006056621 42535 000194 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000713999 LAPSED 006135871 43612 001274 2009-02-20 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2004-11-09
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2001-01-10
REINSTATEMENT 2000-07-27
Domestic Profit 1998-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State