Search icon

STILES SERVICES, INC.

Company Details

Entity Name: STILES SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 03 Feb 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F12000000499
FEI/EIN Number 364197833
Address: 610 Clematis, West Palm Beach, FL, 33401, US
Mail Address: 610 Clematis, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: ILLINOIS

Agent

Name Role Address
STILES DOUGLAS D Agent 610 Clematis, West Palm Beach, FL, 33401

President

Name Role Address
STILES DOUGLAS D President 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111

Vice President

Name Role Address
STILES DOUGLAS D Vice President 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111

Secretary

Name Role Address
STILES DOUGLAS D Secretary 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111

Treasurer

Name Role Address
STILES DOUGLAS D Treasurer 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111

Director

Name Role Address
STILES DOUGLAS D Director 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 610 Clematis, #424, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2016-09-15 610 Clematis, #424, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-15 610 Clematis, #424, West Palm Beach, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-22
Foreign Profit 2012-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State