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 |
Name | Role | Address |
---|---|---|
FLORIDA LAWDOCK IN | Agent | 222 LAKEVIEW AVE, 4 FL, W PALM BCH, FL 33402 |
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 |
Name | Role | Address |
---|---|---|
DEW, KEITH | Vice President | 2400 WILTON DR, WILTON MANORS, FL |
Name | Role | Address |
---|---|---|
DEW, KEITH | Secretary | 2400 WILTON DR, WILTON MANORS, FL |
Name | Role | Address |
---|---|---|
PARSLEY, MARK A. | President | 1520 NE 20TH ST., OAKLAND PARK, FL |
Name | Role | Address |
---|---|---|
GOMER, TINA | Treasurer | 3624 SW 18 ST, GAINESVILLE, FL |
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 |
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