Search icon

THE STAKER GROUP, INC.

Company Details

Entity Name: THE STAKER GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jan 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P02000004905
FEI/EIN Number 260000820
Address: 1732 SW BOOTH AVE., PORT ST. LUCIE, FL, 34953, US
Mail Address: 1732 SW BOOTH AVE., PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
STAKER KENT L Agent 1732 SW BOOTH AVE., PORT ST. LUCIE, FL, 34953

Director

Name Role Address
STAKER KENT L Director 1732 SW BOOTH AVE., PORT ST. LUCIE, FL, 34953

President

Name Role Address
STAKER KENT L President 1732 SW BOOTH AVE., PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08056900295 CLIKMART.COM EXPIRED 2008-02-25 2013-12-31 No data 906 SW ST LUCIE WEST BLVD., SUITE 101, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-12-11 1732 SW BOOTH AVE., PORT ST. LUCIE, FL 34953 No data
REINSTATEMENT 2010-12-11 No data No data
CHANGE OF MAILING ADDRESS 2010-12-11 1732 SW BOOTH AVE., PORT ST. LUCIE, FL 34953 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 1732 SW BOOTH AVE., PORT ST. LUCIE, FL 34953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001032250 TERMINATED 1000000514475 ST LUCIE 2013-05-20 2023-05-29 $ 1,751.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-12-11
REINSTATEMENT 2009-10-31
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State