Search icon

STUART WHITEMAN CONSULTING, INC.

Company Details

Entity Name: STUART WHITEMAN CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2001 (24 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P01000044802
FEI/EIN Number 651105657
Mail Address: c/o Gruber and Associates, P.A., 2400 East Commercial Boulevard, Fort Lauderdale, FL, 33308-4001, US
Address: 13393 Northwest 11th Drive, Sunrise, FL, 33323-2934, US
Place of Formation: FLORIDA

Agent

Name Role Address
Whiteman Stuart H Agent 13393 Northwest 11th Drive, Sunrise, FL, 333232934

President

Name Role Address
Whiteman Stuart H President 13393 Northwest 11th Drive, Sunrise, FL, 333232934

Director

Name Role Address
Whiteman Stuart H Director 13393 Northwest 11th Drive, Sunrise, FL, 333232934

Secretary

Name Role Address
Whiteman Stuart H Secretary 13393 Northwest 11th Drive, Sunrise, FL, 333232934

Treasurer

Name Role Address
Whiteman Stuart H Treasurer 13393 Northwest 11th Drive, Sunrise, FL, 333232934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000055685 APEX PHOTOS OF SOUTH FLORIDA EXPIRED 2017-05-18 2022-12-31 No data 13393 NW 11 DR, SUNRISE, FL, 33323
G17000047817 APEX PHOTOS EXPIRED 2017-05-02 2022-12-31 No data 13393 NW 11 DR, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 13393 Northwest 11th Drive, Sunrise, FL 33323-2934 No data
REGISTERED AGENT NAME CHANGED 2014-04-24 Whiteman, Stuart H No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 13393 Northwest 11th Drive, Sunrise, FL 33323-2934 No data
CHANGE OF MAILING ADDRESS 2013-05-01 13393 Northwest 11th Drive, Sunrise, FL 33323-2934 No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State