Search icon

STODGE INC.

Company Details

Entity Name: STODGE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Feb 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jul 2024 (6 months ago)
Document Number: F21000000802
FEI/EIN Number 83-2644643
Address: 112 N. CENTRAL AVE., PHOENIX, AZ, 85004, US
Mail Address: 3370 NORTH HAYDEN ROAD, SUITE 123, SCOTTSDALE, AZ, 85251, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
BELLER ALEX President 112 N. CENTRAL AVE., PHOENIX, AZ, 85004

Director

Name Role Address
TURNER COLIN Director 112 N. CENTRAL AVE., PHOENIX, AZ, 85004
DUBOE MIKE Director 112 N. CENTRAL AVE., PHOENIX, AZ, 85004

Chief Executive Officer

Name Role Address
TURNER ADAM Chief Executive Officer 112 N. CENTRAL AVE., PHOENIX, AZ, 85004

Secretary

Name Role Address
GINSBURG ELLIOT Secretary 112 N. CENTRAL AVE., PHOENIX, AZ, 85004

Treasurer

Name Role Address
BRUBAKER CHRIS Treasurer 112 N. CENTRAL AVE., PHOENIX, AZ, 85004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093556 POSTSCRIPT ACTIVE 2024-08-07 2029-12-31 No data 112 N CENTRAL AVE, STE 600-B, PHOENIX, AZ, 85004

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 112 N. CENTRAL AVE., SUITE 600-B, PHOENIX, AZ 85004 No data
REGISTERED AGENT NAME CHANGED 2024-07-29 CT CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Documents

Name Date
REINSTATEMENT 2024-07-29
Foreign Profit 2021-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State