Entity Name: | STENOVER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STENOVER, 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: | 24 Feb 1999 (26 years ago) |
Date of dissolution: | 11 Aug 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 11 Aug 2015 (10 years ago) |
Document Number: | P99000018071 |
FEI/EIN Number |
650899262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2701 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL, 33134, US |
Mail Address: | 2701 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EPGD ATTORNEYS AT LAW, P.A. | Agent | - |
ZANOTTI ANDREA | Director | C.SO QUINTINO SELLA N.9, 10131 TORINO, ITALY |
ZANOTTI ANDREA | President | C.SO QUINTINO SELLA N.9, 10131 TORINO, ITALY |
ZANOTTI ANDREA | Secretary | C.SO QUINTINO SELLA N.9, 10131 TORINO, ITALY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-08-11 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000138311. CONVERSION NUMBER 300000153703 |
REGISTERED AGENT ADDRESS CHANGED | 2015-08-04 | 2701 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-08-04 | EPGD ATTORNEYS AT LAW, P.A. | - |
AMENDMENT | 2015-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-04 | 2701 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2015-08-04 | 2701 PONCE DE LEON BLVD., STE. 202, CORAL GABLES, FL 33134 | - |
CANCEL ADM DISS/REV | 2003-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001381418 | TERMINATED | 1000000497285 | MIAMI-DADE | 2013-09-03 | 2033-09-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000106428 | TERMINATED | 1000000358396 | MIAMI-DADE | 2012-10-19 | 2033-01-16 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
Amendment | 2015-08-04 |
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-29 |
Reg. Agent Change | 2010-05-04 |
ANNUAL REPORT | 2010-04-28 |
Reg. Agent Resignation | 2010-03-18 |
ANNUAL REPORT | 2009-04-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State