Search icon

THE GARDENS AT STIRLING, INC. - Florida Company Profile

Company Details

Entity Name: THE GARDENS AT STIRLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE GARDENS AT STIRLING, 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: 26 Jan 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P99000009159
FEI/EIN Number 650890215

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

Address: 6115 STIRLING ROAD, SUITE 101, DAVIE, FL, 33314, US
Mail Address: 6115 STIRLING ROAD, SUITE 101, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPIRO ARLENE Director 6115 STIRLING ROAD, DAVIE, FL, 33314
SHAPIRO ARLENE Agent 6115 STIRLING ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 6115 STIRLING ROAD, SUITE 101, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2020-12-07 SHAPIRO, ARLENE -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 6115 STIRLING ROAD, SUITE 101, DAVIE, FL 33314 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-05-30 6115 STIRLING ROAD, SUITE 101, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-12-07
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State