Entity Name: | STOWERS & SONS LAND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Feb 2010 (15 years ago) |
Date of dissolution: | 19 Jun 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2020 (5 years ago) |
Document Number: | F10000000617 |
FEI/EIN Number | 550617354 |
Address: | 350 WINDWARD PASSAGE, CLEARWATER BEACH, FL, 33767 |
Mail Address: | 140 ISLAND WAY #293, CLEARWATER BEACH, FL, 33767, UN |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | WEST VIRGINIA |
Name | Role | Address |
---|---|---|
HOOVER SHEENA B | President | 140 Island Way 293, Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
STOWERS STEPHANIE | Vice President | 140 Island Way 293, Clearwater Beach, FL, 33767 |
Name | Role | Address |
---|---|---|
Hoover Shenna B | Secretary | 140 ISLAND WAY #293, CLEARWATER BEACH, FL, 33767 |
Name | Role | Address |
---|---|---|
GANDY ANN | Treasurer | 140 ISLAND WAY #293, CLEARWATER BEACH, FL, 33767 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-06-19 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 350 WINDWARD PASSAGE, CLEARWATER BEACH, FL 33767 | No data |
REGISTERED AGENT CHANGED | 2020-06-19 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-06-19 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-25 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State