Search icon

STEWART FRENCH WELL PUMP SERVICE, INC.

Company Details

Entity Name: STEWART FRENCH WELL PUMP SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jul 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L04031
FEI/EIN Number 59-2963445
Address: 1391 ARAPAHO TRAIL, GENEVA, FL 32732
Mail Address: 1391 ARAPAHO TRAIL, GENEVA, FL 32732
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GARY SIEGEL, ESQUIRE Agent 520 W. LAKE MARY BLVD., SUITE 103, SANFORD, FL 32773

Treasurer

Name Role Address
FRENCH, ILENE Treasurer 1391 ARAPAHO TRAIL, GENEVA, FL

Director

Name Role Address
FRENCH, ILENE Director 1391 ARAPAHO TRAIL, GENEVA, FL

Vice President

Name Role Address
FRENCH, ILENE Vice President 1391 ARAPAHO TRAIL, GENEVA, FL

President

Name Role Address
FRENCH, ILENE President 1391 ARAPAHO TRAIL, GENEVA, FL

Secretary

Name Role Address
FRENCH, ILENE Secretary 1391 ARAPAHO TRAIL, GENEVA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-27 1391 ARAPAHO TRAIL, GENEVA, FL 32732 No data
CHANGE OF MAILING ADDRESS 2011-10-27 1391 ARAPAHO TRAIL, GENEVA, FL 32732 No data
REGISTERED AGENT NAME CHANGED 2011-10-27 GARY SIEGEL, ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2011-10-27 520 W. LAKE MARY BLVD., SUITE 103, SANFORD, FL 32773 No data

Documents

Name Date
ANNUAL REPORT 2011-10-27
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-01-21
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State