Search icon

STAFFORD BUILDING CONTRACTORS INC.

Company Details

Entity Name: STAFFORD BUILDING CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Oct 2003 (21 years ago)
Date of dissolution: 27 Nov 2013 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Nov 2013 (11 years ago)
Document Number: P03000115309
FEI/EIN Number 200332527
Address: 4753 WESCH BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1526 UNIVERSITY BLVD., JACKSONVILLE, FL, 32217
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STAFFORD SPENCER L Agent 4753 WESCH BLVD, JACKSONVILLE, FL, 32207

Director

Name Role Address
STAFFORD SPENCER L Director 4753 WESCH BLVD., JACKSONVILLE, FL, 32207
STAFFORD IRA Director 3616 SPRING LAKE ROAD, JACKSONVILLE, FL, 32210

President

Name Role Address
STAFFORD SPENCER L President 4753 WESCH BLVD., JACKSONVILLE, FL, 32207

Secretary

Name Role Address
STAFFORD SPENCER L Secretary 4753 WESCH BLVD., JACKSONVILLE, FL, 32207

Treasurer

Name Role Address
STAFFORD SPENCER L Treasurer 4753 WESCH BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CONVERSION 2013-11-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L13000166135. CONVERSION NUMBER 300000136223
CHANGE OF PRINCIPAL ADDRESS 2013-08-21 4753 WESCH BLVD., JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2012-03-25 4753 WESCH BLVD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 4753 WESCH BLVD, JACKSONVILLE, FL 32207 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2013-08-21
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-04
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State