Search icon

STREMEL BRICK PAVER, INC. - Florida Company Profile

Company Details

Entity Name: STREMEL BRICK PAVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREMEL BRICK PAVER, 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: 10 Dec 1999 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P99000107843
FEI/EIN Number 650964561

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

Address: 985 MANOR DR, APT 7C, PALM SPRING, FL, 33461, US
Mail Address: 985 MANOR DR, APT 7C, PALM SPRING, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREMEL ANDRE President 985 MANOR DR # 7C, PALM SPRING, FL, 33461
STREMEL ANDRE Treasurer 985 MANOR DR # 7C, PALM SPRING, FL, 33461
STREMEL ANDRE Director 985 MANOR DR # 7C, PALM SPRING, FL, 33461
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-04 985 MANOR DR, APT 7C, PALM SPRING, FL 33461 -
CHANGE OF MAILING ADDRESS 2010-05-04 985 MANOR DR, APT 7C, PALM SPRING, FL 33461 -
CANCEL ADM DISS/REV 2009-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 1100 S FEDERAL HWY, DEERFIELD BEACH, FL 33441 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2003-06-24 TAX HOUSE CORPORATION -

Documents

Name Date
ANNUAL REPORT 2010-05-04
REINSTATEMENT 2009-01-22
ANNUAL REPORT 2007-06-06
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-08
ANNUAL REPORT 2003-06-24
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State