Search icon

STOKES TRS CONSTRUCTION CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STOKES TRS CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000106463
FEI/EIN Number 203237925
Address: 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129, US
Mail Address: 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129, US
ZIP code: 32129
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES BONNIE Agent 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129
STOKES BONNIE President 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129
STOKES BONNIE Secretary 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129
STOKES BONNIE Treasurer 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129
STOKES RONALD Vice President 1156 BUTTERMILK LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 1156 BUTTERMILK LANE, PORT ORANGE, FL 32129 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 1156 BUTTERMILK LANE, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2008-04-27 1156 BUTTERMILK LANE, PORT ORANGE, FL 32129 -
AMENDMENT 2006-07-05 - -
AMENDMENT 2005-08-15 - -

Documents

Name Date
REINSTATEMENT 2010-07-01
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-27
Amendment 2006-07-05
ANNUAL REPORT 2006-04-26
Amendment 2005-08-15
Domestic Profit 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State