Entity Name: | STEMWINDER HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Aug 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P00000080299 |
FEI/EIN Number | 650692024 |
Address: | 11648 47TH RD N., ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 11648 47TH RD N., ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EGGERTSSON CHRISTOPHER J | Agent | 11648 47TH RD N., ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
EGGERTSSON CHRISTOPHER J | Director | 11648 47TH RD N., ROYAL PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
EGGERTSSON CHRISTOPHER J | President | 11648 47TH RD N., ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
NAME CHANGE AMENDMENT | 2003-06-09 | STEMWINDER HOMES, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900014294 | LAPSED | 502008CA010523XXXXMBAL | CIR CRT 15 JUD CIR PALM BEACH | 2008-07-17 | 2013-08-11 | $28596.01 | NORANDEX DISTRIBUTION, INC., 8450 SOUTH BEDFORD ROAD, MACEDONIA, OH 44056 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-20 |
ANNUAL REPORT | 2006-02-25 |
ANNUAL REPORT | 2005-06-30 |
ANNUAL REPORT | 2004-04-22 |
Name Change | 2003-06-09 |
ANNUAL REPORT | 2003-04-14 |
ANNUAL REPORT | 2002-02-20 |
ANNUAL REPORT | 2001-02-08 |
Domestic Profit | 2000-08-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State