Search icon

STILLWATER ENVIRONMENTAL, INC.

Company Details

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

Agent

Name Role Address
TALBOT TIMOTHY J Agent 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Manager

Name Role Address
TALBOT TIMOTHY J Manager 971 SMOKERISE BLVD., PORT ORANGE, FL, 32127

Events

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

Debts

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

Documents

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