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 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | Agent | 610 Clematis, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | President | 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | Vice President | 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | Secretary | 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | Treasurer | 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111 |
Name | Role | Address |
---|---|---|
STILES DOUGLAS D | Director | 2104 CHARMAR DRIVE, LOVES PARK, IL, 61111 |
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 |
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