Search icon

STUMPMASTERS, INC.

Company Details

Entity Name: STUMPMASTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1988 (36 years ago)
Date of dissolution: 30 May 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: K37307
FEI/EIN Number 65-0167950
Address: 20300 N.W. 3RD STREET, PEMBROKE PINES, FL 33029
Mail Address: 20300 N.W. 3RD STREET, PEMBROKE PINES, FL 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONARD, MICHAEL J. Agent 20300 NW 3RD STREET, PEMBROKE PINES, FL 33029

Director

Name Role Address
LEONARD,MICHAEL J. Director 20300 NW 3RD STREET, PEMBROKE PINES, FL
LEONARD,LORI Director 20300 NW 3RD STREET, PEMBROKE PINES, FL

President

Name Role Address
LEONARD,MICHAEL J. President 20300 NW 3RD STREET, PEMBROKE PINES, FL

Secretary

Name Role Address
LEONARD,LORI Secretary 20300 NW 3RD STREET, PEMBROKE PINES, FL

Treasurer

Name Role Address
LEONARD,LORI Treasurer 20300 NW 3RD STREET, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-05-30 No data No data
REGISTERED AGENT NAME CHANGED 1993-05-01 LEONARD, MICHAEL J. No data
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 20300 NW 3RD STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 1989-10-12 20300 N.W. 3RD STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 1989-10-12 20300 N.W. 3RD STREET, PEMBROKE PINES, FL 33029 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-05-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-05-12
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-05-13
ANNUAL REPORT 2005-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State