Search icon

FLUF N' STUF INC.

Company Details

Entity Name: FLUF N' STUF INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Nov 1993 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F93000005198
FEI/EIN Number 231859832
Address: 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
Mail Address: PO BOX 128, COLLEGEVILLE, PA, 19426, US
Place of Formation: PENNSYLVANIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
STEWART MICHAEL President 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426

Director

Name Role Address
BERRIE RUSSELL Director 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
COOKE A C Director 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
MADONNA JAMES A Director 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426

Vice President

Name Role Address
BERRIE RUSSELL Vice President 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
COOKE A C Vice President 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
MADONNA JAMES A Vice President 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
CARGOTCH PAUL Vice President 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426

Treasurer

Name Role Address
COOKE A C Treasurer 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426

Secretary

Name Role Address
COOKE A C Secretary 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426
BLOOM ARNOLD Secretary 35 EVANSBURG ROAD, COLLEGEVILLE, PA, 19426

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF MAILING ADDRESS 1994-04-20 35 EVANSBURG ROAD, COLLEGEVILLE, PA 19426 No data

Documents

Name Date
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State