Search icon

D. C. STILES, INC.

Company Details

Entity Name: D. C. STILES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1976 (49 years ago)
Document Number: 508308
FEI/EIN Number 59-1669781
Address: 6022 ATLANTIC BLVD, suite B, JACKSONVILLE, FL 32211
Mail Address: 6022 ATLANTIC BLVD, SUITE B, JACKSONVILLE, FL 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STILES, TIMOTHY CARL Agent 6022 ATLANTIC BLVD, SUITE B, JACKSONVILLE, FL 32211

Vice President

Name Role Address
Kasten, Denise Stiles Vice President 6022 ATLANTIC BLVD, SUITE B JACKSONVILLE,, FL 32211
STILES, TIMOTHY C. Vice President 6022 ATLANTIC BLVD, SUITE B JACKSONVILLE, FL 32211

Director

Name Role Address
STILES, MARGARET ANNE Director 6022 ATLANTIC BLVD, SUITE B JACKSONVILLE, FL 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119487 PRESTON HOME MEDICAL ACTIVE 2022-09-21 2027-12-31 No data 6022 ATLANTIC BLVD, SUITE B, JACKSONVILLE, FL, 32211
G91365000111 PRESTON PHARMACY ACTIVE 1991-12-31 2026-12-31 No data 6022 ATLANTIC BLVD, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 6022 ATLANTIC BLVD, suite B, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2023-01-30 6022 ATLANTIC BLVD, suite B, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2023-01-30 STILES, TIMOTHY CARL No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 6022 ATLANTIC BLVD, SUITE B, JACKSONVILLE, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State