Search icon

STUFF, INC.

Company Details

Entity Name: STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P01000007594
FEI/EIN Number 651075139
Address: 1065 SW 15TH AVE, #2, DELRAY BEACH, FL, 33444
Mail Address: 1065 SW 15TH AVE, #2, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SWARTMAN JEFFREY N Agent 1065 SW 15TH AVE, DELRAY BEACH, FL, 33444

Chief Executive Officer

Name Role Address
SWARTMAN JEFFREY N Chief Executive Officer 1065 SW 15TH AVE, #2, DELRAY BEACH, FL, 334444

President

Name Role Address
BROOKE BOLES L President 1065 SW 15TH AVE, #2, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039481 HEDLUX EXPIRED 2011-04-22 2016-12-31 No data 3100 NW 2ND AVE, #108, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-13 1065 SW 15TH AVE, #2, DELRAY BEACH, FL 33444 No data
CHANGE OF MAILING ADDRESS 2012-04-13 1065 SW 15TH AVE, #2, DELRAY BEACH, FL 33444 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 SWARTMAN, JEFFREY N No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 1065 SW 15TH AVE, #2, DELRAY BEACH, FL 33444 No data

Documents

Name Date
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State