Entity Name: | STONEYBROOKE FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 2004 (20 years ago) |
Date of dissolution: | 08 Sep 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Sep 2019 (5 years ago) |
Document Number: | P04000133397 |
FEI/EIN Number | 342018530 |
Address: | 2101 Vista Parkway, West Palm Beach, FL, 33411, US |
Mail Address: | 2101 Vista Parkway, 4003, West Palm Beach, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAVENS GEORGE K | Agent | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CRAVENS GEORGE K | President | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CRAVENS GEORGE K | Secretary | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CRAVENS GEORGE K | Treasurer | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
CRAVENS GEORGE K | Director | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Name | Role | Address |
---|---|---|
Cravens Terri A | Vice President | 2101 Vista Parkway, West Palm Beach, FL, 33411 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000016163 | OCEAN BREEZE PROPERTIES | EXPIRED | 2013-02-15 | 2018-12-31 | No data | 1241 SINGER DR., RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-09-08 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2101 Vista Parkway, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 2101 Vista Parkway, 4003, West Palm Beach, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-11 | 2101 Vista Parkway, West Palm Beach, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | CRAVENS, GEORGE K | No data |
AMENDMENT | 2005-02-03 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-09-08 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-25 |
AMENDED ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-10 |
AMENDED ANNUAL REPORT | 2013-08-11 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State