Entity Name: | LOU STELLONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Sep 2005 (19 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P05000133572 |
Address: | 45 LEMON TWIST LANE, PORT ORANGE, FL, 32129, US |
Mail Address: | 45 LEMON TWIST LANE, PORT ORANGE, FL, 32129, US |
ZIP code: | 32129 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
STELLONE LOUIS | Director | 45 LEMON TWIST LANE, PORT ORANGE, FL, 32129 |
MURPHY JOHN | Director | 21 N SHADY LANE, PALM COAST, FL, 32137 |
HURSELL LARRY | Director | 18 SEMINOLE DR, PALM COAST, FL, 32137 |
BRIMHALL STEVE | Director | 6 SEMINOLE DR, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
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 |
---|---|---|---|---|---|---|---|
J10000761103 | LAPSED | 2010 31148 CICI | VOLUSIA CO CIRCUIT COURT | 2010-07-07 | 2015-07-19 | $43,114.30 | SUNTRUST BANK, 1030 WILMER AVENUE, RICHMOND, VA 23227 |
Name | Date |
---|---|
Domestic Profit | 2005-09-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State