Entity Name: | THE STOCKER CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | F05000005221 |
FEI/EIN Number | 430626443 |
Address: | 1099 MILWAUKEE ST, STE 210, KIRKWOOD, MO, 63122 |
Mail Address: | 1099 MILWAUKEE ST, STE 210, KIRKWOOD, MO, 63122 |
Place of Formation: | MISSOURI |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
BECK STEVEN D | Chairman | 169 PARSONS, WEBSTER GROVE, MO, 63119 |
Name | Role | Address |
---|---|---|
BECK STEVEN D | President | 169 PARSONS, WEBSTER GROVE, MO, 63119 |
Name | Role | Address |
---|---|---|
BECK JENNIFER L | Vice Chairman | 169 PARSONS, WEBSTER GROVE, MO, 63119 |
Name | Role | Address |
---|---|---|
DUHADWAY ROBERT L | Vice President | 741 ARBOR RIDGE COURT, BALLWIN, MO, 63021 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES G | Secretary | 2611 BRIAR VALLEY CT, DE PERES, MO, 63122 |
Name | Role | Address |
---|---|---|
TAYLOR JAMES G | Treasurer | 2611 BRIAR VALLEY CT, DE PERES, MO, 63122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-13 | 1099 MILWAUKEE ST, STE 210, KIRKWOOD, MO 63122 | No data |
CHANGE OF MAILING ADDRESS | 2006-07-13 | 1099 MILWAUKEE ST, STE 210, KIRKWOOD, MO 63122 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-07-20 |
ANNUAL REPORT | 2006-07-13 |
Foreign Profit | 2005-09-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State