Search icon

STINA, INC.

Company Details

Entity Name: STINA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: H57311
FEI/EIN Number 59-2754832
Address: % STAN GORDON, 400 N. MILLS AVE., ORLANDO, FL 32803
Mail Address: % STAN GORDON, 400 N. MILLS AVE., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON, STAN Agent 400 N. MILLS AVENUE, ORLANDO, FL 32803

President

Name Role Address
BROSGARTH, DAVID President 400 N. MILLS AVE., ORLANDO, FL

Treasurer

Name Role Address
BROSGARTH, DAVID Treasurer 400 N. MILLS AVE., ORLANDO, FL

Director

Name Role Address
BROSGARTH, DAVID Director 400 N. MILLS AVE., ORLANDO, FL
BROGARTH, DAVID Director 400 N MILLS AVE, ORLANDO, FL

Vice President

Name Role Address
BROGARTH, DAVID Vice President 400 N MILLS AVE, ORLANDO, FL

Secretary

Name Role Address
BROGARTH, DAVID Secretary 400 N MILLS AVE, ORLANDO, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
REGISTERED AGENT NAME CHANGED 1986-04-25 GORDON, STAN No data
REGISTERED AGENT ADDRESS CHANGED 1986-04-25 400 N. MILLS AVENUE, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 1986-01-03 % STAN GORDON, 400 N. MILLS AVE., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1986-01-03 % STAN GORDON, 400 N. MILLS AVE., ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000596111 TERMINATED 1000000172904 DADE 2010-05-13 2030-05-19 $ 976.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 1995-02-06

Date of last update: 04 Feb 2025

Sources: Florida Department of State