Entity Name: | STILLWATER ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Feb 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Sep 2006 (18 years ago) |
Document Number: | P05000028340 |
FEI/EIN Number | 202305202 |
Address: | 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127 |
Mail Address: | 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127 |
ZIP code: | 32127 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALBOT TIMOTHY J | Agent | 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127 |
Name | Role | Address |
---|---|---|
TALBOT TIMOTHY J | Manager | 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-09-05 | 971 SMOKERISE BLVD., PORT ORANGE, FL 32127 | No data |
CHANGE OF MAILING ADDRESS | 2008-09-05 | 971 SMOKERISE BLVD., PORT ORANGE, FL 32127 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-09-05 | 971 SMOKERISE BLVD., PORT ORANGE, FL 32127 | No data |
REINSTATEMENT | 2006-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-09-22 | TALBOT, TIMOTHY J | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000492810 | LAPSED | 1000000429259 | VOLUSIA | 2013-01-30 | 2023-02-27 | $ 408.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000185857 | TERMINATED | 1000000130660 | SEMINOLE | 2009-07-21 | 2030-02-16 | $ 2,162.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-05-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State