Search icon

STEVECON ENTERPRISE, INC.

Company Details

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

Agent

Name Role Address
NIENKERK STEVE Agent 175 Arbor Blvd, NAPLES, FL, 34119

Chairman

Name Role Address
NIENKERK STEVE Chairman 175 Arbor Blvd, NAPLES, FL, 34119

President

Name Role Address
NIENKERK STEVE President 175 Arbor Blvd, NAPLES, FL, 34119

Secretary

Name Role Address
NIENKERK STEVE Secretary 175 Arbor Blvd, NAPLES, FL, 34119

Director

Name Role Address
NIENKERK STEVE Director 175 Arbor Blvd, NAPLES, FL, 34119

Vice Chairman

Name Role Address
NIENKERK STEVE Vice Chairman 175 Arbor Blvd, NAPLES, FL, 34119

Events

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

Documents

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