Entity Name: | ALYCE M. STULTS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 10 May 1990 (35 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L72557 |
FEI/EIN Number | 65-0192600 |
Address: | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Mail Address: | 2034 Michael Tiago Circle, Maitland, FL 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULTS, KENNETH | Agent | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STULTS, KENNETH D | President | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STULTS, KENNETH D | Treasurer | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STULTS, KENNETH D | Director | 2034 Michael Tiago Circle, Maitland, FL 32751 |
STULTS, ALYCE M | Director | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STULTS, ALYCE M | Vice President | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Name | Role | Address |
---|---|---|
STULTS, ALYCE M | Secretary | 2034 Michael Tiago Circle, Maitland, FL 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 2034 Michael Tiago Circle, Maitland, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-27 | 2034 Michael Tiago Circle, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 2034 Michael Tiago Circle, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 1998-04-07 | STULTS, KENNETH | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-10 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State