Entity Name: | STERLING VISION OF PADDOCK MALL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STERLING VISION OF PADDOCK MALL, 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 Jun 1992 (33 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: | V42610 |
FEI/EIN Number |
113116294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 508, GARDEN CITY, NY, 11530, US |
Mail Address: | 100 QUENTIN ROOSEVELT BLVD, SUITE 508, GARDEN CITY, NY, 11530, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAYAN CHRISTOPHER | Chief Financial Officer | 612 WHITE AVE, NEW HYDE PARK, NY, 11040 |
PAYAN CHRISTOPHER | Secretary | 612 WHITE AVE, NEW HYDE PARK, NY, 11040 |
HERSKOWITZ SAMMUEL | CCOO | 83-09 CHEVY CHASE STREET, JAMAICA, NY, 11432 |
LEWIS MYLES | CCOO | 7017 W MELINDA LANE, GLENDALE, AZ, 85308 |
COHEN ALAN O | Chairman of the Board | 3 SURREY LANE, OLD WESTBURY, NY, 11568 |
COHEN ROBERT O | Director | 25 LEAWARD LANE, QUOGUE, NY, 11959 |
STASIOR WILLIAM | Director | 3570 E CALLE PUERTA DAY ACERO, TUCSON, AZ, 85718 |
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-11-30 | BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-30 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-07-29 | 100 QUENTIN ROOSEVELT BLVD, SUITE 508, GARDEN CITY, NY 11530 | - |
CHANGE OF MAILING ADDRESS | 2002-07-29 | 100 QUENTIN ROOSEVELT BLVD, SUITE 508, GARDEN CITY, NY 11530 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-04 |
ANNUAL REPORT | 2002-07-29 |
ANNUAL REPORT | 2001-04-25 |
Reg. Agent Change | 2000-08-22 |
ANNUAL REPORT | 2000-03-29 |
ANNUAL REPORT | 1999-05-19 |
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-05-19 |
ANNUAL REPORT | 1996-08-06 |
ANNUAL REPORT | 1995-06-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State