Entity Name: | STANFORD RESTORATION & RECONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 29 May 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Nov 2010 (14 years ago) |
Document Number: | P01000055257 |
FEI/EIN Number | 900079846 |
Address: | 50 South Dixie Hwy, SAINT AUGUSTINE, FL, 32084, US |
Mail Address: | 50 S Dixie Hwy #5, SAINT AUGUSTINE, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANFORD DARCY | Agent | 50 South Dixie Hwy, SAINT AUGUSTINE, FL, 32084 |
Name | Role | Address |
---|---|---|
STANFORD DARCY A | President | 3160 COUNTRY CREEK LANE, ST AUGUSTINE, FL, 32086 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000027803 | STANFORD CLEANING & RESTORATION | EXPIRED | 2017-03-15 | 2022-12-31 | No data | 1711, SAINT AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-03 | 50 South Dixie Hwy, Unit 5, SAINT AUGUSTINE, FL 32084 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 50 South Dixie Hwy, Unit 5, SAINT AUGUSTINE, FL 32084 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 50 South Dixie Hwy, Unit 5, SAINT AUGUSTINE, FL 32084 | No data |
NAME CHANGE AMENDMENT | 2010-11-15 | STANFORD RESTORATION & RECONSTRUCTION, INC. | No data |
REINSTATEMENT | 2010-11-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2005-10-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2004-01-22 | STANFORD CLEANING & RESTORATION SPECIALIST, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2002-10-24 | STANFORD, DARCY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State