Entity Name: | STAGG DESIGNS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jan 2005 (20 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000012124 |
FEI/EIN Number | 202207019 |
Address: | 913 E. MCBERRY STREET, TAMPA, FL, 33603, US |
Mail Address: | 913 E. MCBERRY STREET, TAMPA, FL, 33603, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STAGG TRAVIS | Agent | 913 E. MCBERRY STREET, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
STAGG TRAVIS | President | 913 E. MCBERRY STREET, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
STAGG JENNIFER | Secretary | 913 E. MCBERRY STREET, TAMPA, FL, 33603 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-24 | 913 E. MCBERRY STREET, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 2007-04-24 | 913 E. MCBERRY STREET, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-24 | 913 E. MCBERRY STREET, TAMPA, FL 33603 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900005758 | LAPSED | 08-CA-000574 | CIR CRT HILLSBOROUGH CTY | 2008-03-24 | 2013-04-07 | $54807.17 | SUNCOAST SCHOOLS FEDERAL CREDIT UNION, 6801 E. HILLSBOROUGH AVE., TAMPA, FL 33610 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-01 |
Domestic Profit | 2005-01-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State