Entity Name: | STAMFORD INTERNATIONAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 31 Jul 1998 (27 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F98000004368 |
Address: | 601 BRICKELL KEY DRIVE, STE 802, MIAMI, FL 33131 |
Mail Address: | 601 BRICKELL KEY DRIVE, STE 802, MIAMI, FL 33131 |
ZIP code: | 33131 |
County: | Miami-Dade |
Name | Role | Address |
---|---|---|
TATUM, G. ROBERT | Agent | 601 BRICKELL KEY DRIVE, STE 802, MIAMI, FL 33131 |
Name | Role | Address |
---|---|---|
TATUM, G R | President | 601 BRICKELL KEY DRIVE, STE 802, MIAMI, FL |
Name | Role | Address |
---|---|---|
TAKKAS, COSTAS | Vice President | #46 CAYMAN REEF RESORT, WEST BAY ROAD, GRAND CANYON |
LANGE, PETER | Vice President | 333 EDMONDSON AVENUE, SARASOTA, FL |
Name | Role | Address |
---|---|---|
CRAWFORD, FRANCE | CSD | 8 KING STREET EAST, STE 1800, TORONTO CANADA |
Name | Role | Address |
---|---|---|
LANGE, PETER | Director | 333 EDMONDSON AVENUE, SARASOTA, FL |
PYLOT, DARREN | Director | 885 DUNSMUIR STREET, STE 337, VANCOUVER BC CANADA |
WILSON, ROBERT | Director | 8 KING STREET EAST, STE 1800, TORONTO CANADA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
Name | Date |
---|---|
Foreign Profit | 1998-07-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State