Search icon

STATIONARY SERVICE & SUPPLY CO., INC.

Company Details

Entity Name: STATIONARY SERVICE & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F13000000954
FEI/EIN Number 22-2308129
Address: 25418 Marion Ave, Suite 3, Punta Gorda, FL 33950
Mail Address: 25418 Marion Ave, Suite 3, Punta Gorda, FL 33950
ZIP code: 33950
County: Charlotte
Place of Formation: NEW JERSEY

Agent

Name Role Address
WALLNER, RICHARD Agent 4637 Vincennes Blvd., Suite 10/11, Cape Coral, FL 33904

Chairman

Name Role Address
WALLNER, RICHARD C Chairman 25418 Marion Ave, Suite 3 Punta Gorda, FL 33950

President

Name Role Address
WALLNER, RICHARD C President 25418 Marion Ave, Suite 3 Punta Gorda, FL 33950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000035698 SAGE OFFICE PRODUCTS ACTIVE 2020-03-26 2025-12-31 No data 25418 MARION AVE, SUITE 3, PUNTA GORDA, FL, 33950
G14000036142 SAGE OFFICE PRODUCTS EXPIRED 2014-04-11 2019-12-31 No data PO BOX 226, LIMERICK, ME, 04048

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 25418 Marion Ave, Suite 3, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2020-03-26 25418 Marion Ave, Suite 3, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 4637 Vincennes Blvd., Suite 10/11, Cape Coral, FL 33904 No data

Documents

Name Date
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-04-18
Foreign Profit 2013-03-01

Date of last update: 22 Feb 2025

Sources: Florida Department of State