Search icon

STIPE CONSTRUCTION, INC.

Company Details

Entity Name: STIPE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P05000002900
FEI/EIN Number 202131491
Address: 3616 Darnall Place, Jacksonville, FL, 32217, US
Mail Address: 3616 Darnall Place, Jacksonville, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STIPE STANFORD C Agent 3616 Darnall Place, JACKSONVILLE, FL, 32217

Director

Name Role Address
STIPE STANFORD C Director 3616 Darnall Place, JACKSONVILLE, FL, 32217
STIPE JENNIFER Z Director 3616 Darnall Place, JACKSONVILLE, FL, 32217

President

Name Role Address
STIPE STANFORD C President 3616 Darnall Place, JACKSONVILLE, FL, 32217

Secretary

Name Role Address
STIPE STANFORD C Secretary 3616 Darnall Place, JACKSONVILLE, FL, 32217

Treasurer

Name Role Address
STIPE STANFORD C Treasurer 3616 Darnall Place, JACKSONVILLE, FL, 32217

Vice President

Name Role Address
STIPE JENNIFER Z Vice President 3616 Darnall Place, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 3616 Darnall Place, Jacksonville, FL 32217 No data
CHANGE OF MAILING ADDRESS 2015-05-01 3616 Darnall Place, Jacksonville, FL 32217 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 3616 Darnall Place, JACKSONVILLE, FL 32217 No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State