Entity Name: | STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jan 2002 (23 years ago) |
Document Number: | P02000000101 |
FEI/EIN Number | 010575616 |
Address: | 1100 Shetter Avenue, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1100 Shetter Avenue, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEITCHMAN GEORGE C | Agent | 332 SIXTH STREET, ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
DEITCHMAN GEORGE C | Director | 332 SIXTH ST., ATLANTIC BEACH, FL, 32233 |
Name | Role | Address |
---|---|---|
DEITCHMAN TAMI L | Manager | 332 SIXTH STREET, ATLANTIC BEACH, FL, 32233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000077336 | DECEPTION SERVICES | EXPIRED | 2017-07-18 | 2022-12-31 | No data | 708 3RD ST N, JACKSONVILLE BEACH, FL, 32250 |
G17000077333 | NEW MIND INTEGRATIVE HEALTH | EXPIRED | 2017-07-18 | 2022-12-31 | No data | 708 3RD ST N, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 1100 Shetter Avenue, #204, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-10 | 1100 Shetter Avenue, #204, JACKSONVILLE BEACH, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-01-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State