Entity Name: | STACY'S SIGN SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Mar 2004 (21 years ago) |
Date of dissolution: | 11 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | P04000047159 |
FEI/EIN Number | 562442986 |
Address: | 510 WIDEVIEW AVE, TARPON SPRINGS, FL, 34689, US |
Mail Address: | 510 WIDEVIEW AVE, TARPON SPRINGS, FL, 34689, US |
ZIP code: | 34689 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wallace Stacy | Agent | 510 WIDEVIEW AVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
WALLACE STACY | President | 510 WIDEVIEW AVE, TARPON SPRINGS, FL, 34689 |
Name | Role | Address |
---|---|---|
Wallace Melissa | Vice Chairman | 314 15th St. NE, Washington, DC, 20002 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-17 | 510 WIDEVIEW AVE, TARPON SPRINGS, FL 34689 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-17 | 510 WIDEVIEW AVE, TARPON SPRINGS, FL 34689 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-17 | Wallace, Stacy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-17 | 510 WIDEVIEW AVE, TARPON SPRINGS, FL 34689 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2014-04-02 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State