Search icon

STALL MASTER COMPANY

Company Details

Entity Name: STALL MASTER COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jun 2004 (21 years ago)
Date of dissolution: 13 Mar 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Mar 2015 (10 years ago)
Document Number: P04000097734
FEI/EIN Number 201301182
Address: 4377 COMMERCIAL WAY #226, SPRING HILL, FL, 34606
Mail Address: 4377 COMMERCIAL WAY #226, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSTON DARRYL W Agent 29 S. BROOKSVILLE AVENUE, BROOKSVILLE, FL, 34601

Director

Name Role Address
MCHUGH MICHAEL Director 4377 COMMERCIAL WAY #226, SPRING HILL, FL, 34606
FOX DAVID Director 4304 COLUMBUS DR, HERNANDO BEACH, FL, 34607

Secretary

Name Role Address
MCHUGH A. LYNNE Secretary 4377 COMMERCIAL WAY #226, SPRING HILL, FL, 34606

Treasurer

Name Role Address
MCHUGH A. LYNNE Treasurer 4377 COMMERCIAL WAY #226, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CONVERSION 2015-03-13 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L15000068207. CONVERSION NUMBER 700000150617
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 4377 COMMERCIAL WAY #226, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2005-04-26 4377 COMMERCIAL WAY #226, SPRING HILL, FL 34606 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000584277 TERMINATED 1000000477800 HERNANDO 2013-03-04 2033-03-13 $ 9,156.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State