Entity Name: | THE STUART BUNCH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 11 Mar 1981 (44 years ago) |
Date of dissolution: | 15 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 May 2023 (2 years ago) |
Document Number: | 756711 |
FEI/EIN Number |
592661638
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 Hibiscus Avenue, Pompano Beach, FL, 33062, US |
Mail Address: | 1200 Hibiscus Avenue, Pompano Beach, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mayers Carolyn | Secretary | 16 Henrietta Drive, Fairfield, NJ, 07004 |
GALBURT Paul | Director | 26158 STILLWATER CIRCLE, PUNTA GORDA, OH, 33955 |
Harrigan Bruce | Treasurer | 1200 Hibiscus Ave, Pompano Beach, FL, 33062 |
Hill Alan | Director | 301 South River Drive, Stuart, FL, 34997 |
Revette Jack | President | 210 Iroquois Drive S, Fort Myers Beach, FL, 33931 |
Iwema Dirk | Vice President | 951 Springbrook Drive, Cincinnati, OH, 45224 |
Harrigan William B | Agent | 1200 Hibiscus Avenue, Pompano Beach, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-20 | Harrigan, William Bruce | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-20 | 1200 Hibiscus Avenue, suite 1605, Pompano Beach, FL 33062 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2023-05-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State