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 |
Name | Role | Address |
---|---|---|
GORDON, STAN | Agent | 400 N. MILLS AVENUE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
BROSGARTH, DAVID | President | 400 N. MILLS AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BROSGARTH, DAVID | Treasurer | 400 N. MILLS AVE., ORLANDO, FL |
Name | Role | Address |
---|---|---|
BROSGARTH, DAVID | Director | 400 N. MILLS AVE., ORLANDO, FL |
BROGARTH, DAVID | Director | 400 N MILLS AVE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
BROGARTH, DAVID | Vice President | 400 N MILLS AVE, ORLANDO, FL |
Name | Role | Address |
---|---|---|
BROGARTH, DAVID | Secretary | 400 N MILLS AVE, ORLANDO, FL |
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 |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 1995-02-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State