Search icon

STANLEY STUART YOFFEE & HENDRIX, INC. - Florida Company Profile

Company Details

Entity Name: STANLEY STUART YOFFEE & HENDRIX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STANLEY STUART YOFFEE & HENDRIX, 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: 28 Jul 1992 (33 years ago)
Date of dissolution: 14 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2021 (4 years ago)
Document Number: V53704
FEI/EIN Number 593136961

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

Address: 4750 Ohio Avenue, Sanford, FL, 32771, US
Mail Address: 4750 Ohio Avenue, Sanford, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STANLEY STUART YOFFEE PLAN 2016 593136961 2017-01-26 STANLEY STUART YOFFEE & HENDRIX INC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 8006700059
Plan sponsor’s address 1060 MAITLAND CENTER COMMONS BLVD, STE 230, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2017-01-26
Name of individual signing ANGELA MILLS
Valid signature Filed with authorized/valid electronic signature
STANLEY STUART YOFFEE PLAN 2015 593136961 2016-06-22 STANLEY STUART YOFFEE & HENDRIX INC 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 8006700059
Plan sponsor’s address 1060 MAITLAND CENTER COMMONS BLVD, STE 230, MAITLAND, FL, 32751

Signature of

Role Plan administrator
Date 2016-06-22
Name of individual signing ANGELA MILLS
Valid signature Filed with authorized/valid electronic signature
STANLEY STUART YOFFEE HENDRI 2009 593136961 2010-07-16 STANLEY,STUART,YOFFEE, HENDRIX 32
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2004-01-01
Business code 541511
Sponsor’s telephone number 4076600059
Plan sponsor’s address 1060 MAITLAND CENTER COMMONS, BLVD SUITE 230, MAITLAND, FL, 327510000

Plan administrator’s name and address

Administrator’s EIN 593136961
Plan administrator’s name STANLEY,STUART,YOFFEE, HENDRIX
Plan administrator’s address 1060 MAITLAND CENTER COMMONS, BLVD SUITE 230, MAITLAND, FL, 327510000
Administrator’s telephone number 4076600059

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing STANLEY,STUART,YOFFEE, HENDRIX
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KAPLAN LAW FIRM PL Agent C/O JEFFREY L KAPLAN, OVIEDO, FL, 32765
MILLS ANGELA Chief Executive Officer 4750 OHIO AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-25 4750 Ohio Avenue, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-01-25 4750 Ohio Avenue, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 C/O JEFFREY L KAPLAN, 130 REMINGTON DRIVE, STE 1000, OVIEDO, FL 32765 -
REGISTERED AGENT NAME CHANGED 2014-11-17 KAPLAN LAW FIRM PL -
AMENDMENT 2014-10-21 - -
AMENDMENT 2000-01-14 - -
NAME CHANGE AMENDMENT 1996-06-10 STANLEY STUART YOFFEE & HENDRIX, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-18
Reg. Agent Change 2014-11-17
Amendment 2014-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State