Search icon

STACEY ALLEN RENNICK, INC.

Company Details

Entity Name: STACEY ALLEN RENNICK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Nov 2003 (21 years ago)
Date of dissolution: 17 Aug 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Aug 2017 (7 years ago)
Document Number: P03000140960
FEI/EIN Number 861091490
Address: 106 RIVERVIEW DR, NOKOMIS, FL, 34275-2711
Mail Address: 106 RIVERVIEW DR, NOKOMIS, FL, 34275-2711
Place of Formation: FLORIDA

Agent

Name Role Address
LANGDON ALLEN E Agent 5059 INDIAN MOUND STREET, SARASOTA, FL, 342322661

Director

Name Role Address
RENNICK STACEY A Director 106 RIVERVIEW DR, NOKOMIS, FL, 342752711

President

Name Role Address
RENNICK STACEY A President 106 RIVERVIEW DR, NOKOMIS, FL, 342752711

Secretary

Name Role Address
RENNICK STACEY A Secretary 106 RIVERVIEW DR, NOKOMIS, FL, 342752711

Treasurer

Name Role Address
RENNICK STACEY A Treasurer 106 RIVERVIEW DR, NOKOMIS, FL, 342752711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-08-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-04 106 RIVERVIEW DR, NOKOMIS, FL 34275-2711 No data
CHANGE OF MAILING ADDRESS 2005-04-04 106 RIVERVIEW DR, NOKOMIS, FL 34275-2711 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-04 5059 INDIAN MOUND STREET, SARASOTA, FL 34232-2661 No data
REGISTERED AGENT NAME CHANGED 2004-06-23 LANGDON, ALLEN EPH.D. No data
AMENDMENT 2004-06-21 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State