Search icon

S.T. ACTION PRO INC.

Company Details

Entity Name: S.T. ACTION PRO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2001 (24 years ago)
Document Number: P01000021753
FEI/EIN Number 593703103
Address: 3815 N HIGHWAY 1, COCOA, FL, 32926, US
Mail Address: 3815 N HIGHWAY 1, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STIMMELL JAMES Agent 3815 N HIGHWAY 1, COCOA, FL, 32926

Director

Name Role Address
STIMMELL JAMES S Director 3815 N HIGHWAY 1, COCOA, FL, 32926
STIMMELL JULIE Director 3815 N HIGHWAY 1, COCOA, FL, 32926

President

Name Role Address
STIMMELL JAMES S President 3815 N HIGHWAY 1, COCOA, FL, 32926

Treasurer

Name Role Address
STIMMELL JAMES S Treasurer 3815 N HIGHWAY 1, COCOA, FL, 32926

Vice President

Name Role Address
STIMMELL JULIE Vice President 3815 N HIGHWAY 1, COCOA, FL, 32926

Secretary

Name Role Address
STIMMELL JULIE Secretary 3815 N HIGHWAY 1, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 3815 N HIGHWAY 1, 24, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2024-04-17 3815 N HIGHWAY 1, 24, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2024-04-17 STIMMELL, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 3815 N HIGHWAY 1, 24, COCOA, FL 32926 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State