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 |
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 |
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 | - |
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 |
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