Search icon

STARK TRUSS COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: STARK TRUSS COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Jan 2007 (18 years ago)
Document Number: F07000000090
FEI/EIN Number 341030967

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 109 MILES AVE SW, CANTON, OH, 44710, US
Mail Address: 109 MILES AVE SW, CANTON, OH, 44710, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
YODER ESTHER Director 109 MILES AVE SW, CANTON, OH, 44710
YODER ESTHER Treasurer 109 MILES AVE SW, CANTON, OH, 44710
YODER STEPHEN Director 109 MILES AVE SW, CANTON, OH, 44710
YODER STEPHEN President 109 MILES AVE SW, CANTON, OH, 44710
SPILLMAN WENDY J Director 109 MILES AVE SW, CANTON, OH, 44710
SPILLMAN WENDY J Secretary 109 MILES AVE SW, CANTON, OH, 44710
DICKEY JANICE L Director 109 MILES AVE SW, CANTON, OH, 44710
DICKEY JANICE L Secretary 109 MILES AVE SW, CANTON, OH, 44710
YODER JAVAN L Director 109 MILES AVE SW, CANTON, OH, 44710

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000059824 TERMINATED 1000000943336 BREVARD 2023-02-06 2043-02-08 $ 7,104.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-21
Reg. Agent Change 2024-02-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State