Entity Name: | STONERIVER INSUREWORX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 16 Sep 2011 (13 years ago) |
Date of dissolution: | 21 Jan 2020 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jan 2020 (5 years ago) |
Document Number: | F11000003752 |
FEI/EIN Number | 202298277 |
Address: | 4601 DTC Blvd., Suite 200, Denver, CO, 80237, US |
Mail Address: | 801 CORPORATE CENTER DRIVE, SUITE 320, RALEIGH, NC, 27607 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MULLIN BRIAN L | Secretary | 4601 DTC Blvd., Denver, CO, 80237 |
Name | Role | Address |
---|---|---|
Rubendall Gina | Asst | 4000 Centre Green Way, Cary, NC, 27513 |
Name | Role | Address |
---|---|---|
AL-DOR RONI | President | Azrieli Center, Holon, 588-500 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-01-21 | 4601 DTC Blvd., Suite 200, Denver, CO 80237 | No data |
REGISTERED AGENT CHANGED | 2020-01-21 | REGISTERED AGENT REVOKED | No data |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 4601 DTC Blvd., Suite 200, Denver, CO 80237 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-01-21 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-29 |
Foreign Profit | 2011-09-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State