Entity Name: | STEVECON ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F10000003600 |
FEI/EIN Number | 942881629 |
Address: | 175 Arbor Blvd, NAPLES, FL, 34119, US |
Mail Address: | 175 Arbor Blvd, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | Agent | 175 Arbor Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | Chairman | 175 Arbor Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | President | 175 Arbor Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | Secretary | 175 Arbor Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | Director | 175 Arbor Blvd, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
NIENKERK STEVE | Vice Chairman | 175 Arbor Blvd, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-10 | 175 Arbor Blvd, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-10 | 175 Arbor Blvd, NAPLES, FL 34119 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-10 | 175 Arbor Blvd, NAPLES, FL 34119 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-15 | NIENKERK, STEVE | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-20 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-10 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-01 |
ANNUAL REPORT | 2012-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State