Entity Name: | GEORGE SLAUGHTER STUCCO INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2010 (14 years ago) |
Document Number: | P04000029429 |
FEI/EIN Number | 200722815 |
Address: | 7114 Arbor View Lane, NEW PORT RICHEY, FL, 34653, US |
Mail Address: | 7114 Arbor View Lane, NEW PORT RICHEY, FL, 34653, US |
ZIP code: | 34653 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLAUGHTER GEORGE G | Agent | 7114 Arbor View Lane, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SLAUGHTER GEORGE G | President | 7114 Arbor View Lane, NEW PORT RICHEY, FL, 34653 |
Name | Role | Address |
---|---|---|
SLAUGHTER GEORGE G | Director | 7114 Arbor View Lane, NEW PORT RICHEY, FL, 34653 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-15 | 7114 Arbor View Lane, NEW PORT RICHEY, FL 34653 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-15 | 7114 Arbor View Lane, NEW PORT RICHEY, FL 34653 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 7114 Arbor View Lane, NEW PORT RICHEY, FL 34653 | No data |
REINSTATEMENT | 2010-12-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-02 | SLAUGHTER, GEORGE GPD | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
Off/Dir Resignation | 2016-01-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State