Search icon

STANLEY STEEMER OF BROWARD, INC.

Company Details

Entity Name: STANLEY STEEMER OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Aug 1975 (50 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: 481736
FEI/EIN Number 59-1948323
Mail Address: 2400 WILTON DRIVE, WILTON MANORS, FL 33305
Address: 2400 WILTON DR., WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLORIDA LAWDOCK IN Agent 222 LAKEVIEW AVE, 4 FL, W PALM BCH, FL 33402

Director

Name Role Address
PARSLEY, MARK A. Director 1520 NE 20TH ST., OAKLAND PARK, FL
JONES, LORI Director 204 S PEARSON ST, ARCHER, FL
GOMER, TINA Director 3624 SW 18 ST, GAINESVILLE, FL

Vice President

Name Role Address
DEW, KEITH Vice President 2400 WILTON DR, WILTON MANORS, FL

Secretary

Name Role Address
DEW, KEITH Secretary 2400 WILTON DR, WILTON MANORS, FL

President

Name Role Address
PARSLEY, MARK A. President 1520 NE 20TH ST., OAKLAND PARK, FL

Treasurer

Name Role Address
GOMER, TINA Treasurer 3624 SW 18 ST, GAINESVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-22 FLORIDA LAWDOCK IN No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-22 222 LAKEVIEW AVE, 4 FL, W PALM BCH, FL 33402 No data
AMENDED AND RESTATEDARTICLES 1997-03-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-26 2400 WILTON DR., WILTON MANORS, FL 33305 No data
CHANGE OF MAILING ADDRESS 1992-02-19 2400 WILTON DR., WILTON MANORS, FL 33305 No data
NAME CHANGE AMENDMENT 1976-09-02 STANLEY STEEMER OF BROWARD, INC. No data

Documents

Name Date
ANNUAL REPORT 1997-04-22
AMENDED AND RESTATED ARTICL 1997-03-14
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-26

Date of last update: 06 Feb 2025

Sources: Florida Department of State