Search icon

STILES & COMPANY INC.

Company Details

Entity Name: STILES & COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2005 (19 years ago)
Date of dissolution: 29 Mar 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2024 (10 months ago)
Document Number: P05000159101
FEI/EIN Number 203987427
Address: 3601 Grand Blvd, NEW PORT RICHEY, FL, 34652, US
Mail Address: 3601 Grand Blvd, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STILES & COMPANY INC. 401(K) PLAN 2014 203987427 2015-01-16 STILES & COMPANY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-07
Business code 323100
Sponsor’s telephone number 7278429443
Plan sponsor’s mailing address 6840 COMMERCE AVENUE, STE. A, PORT RICHEY, FL, 346686885
Plan sponsor’s address 6840 COMMERCE AVENUE, STE. A, PORT RICHEY, FL, 346686885

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-01-16
Name of individual signing SCOTT POST
Valid signature Filed with authorized/valid electronic signature
STILES & COMPANY INC. 401(K) PLAN 2014 203987427 2015-01-16 STILES & COMPANY INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-12-07
Business code 323119
Sponsor’s telephone number 7278429443
Plan sponsor’s mailing address 6840 COMMERCE AVENUE, STE. A, PORT RICHEY, FL, 346686885
Plan sponsor’s address 6840 COMMERCE AVENUE, STE. A, PORT RICHEY, FL, 346686885

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 4
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2015-01-16
Name of individual signing SCOTT POST
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POST SCOTT Agent 3601 Grand Blvd, NEW PORT RICHEY, FL, 34652

President

Name Role Address
POST SCOTT E President 3601 Grand Blvd, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
POST ELAINE C Vice President 3601 Grand Blvd, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000053478 KEY WEST ENTERPRISES ACTIVE 2022-04-27 2027-12-31 No data 3601 GRAND BOULEVARD, NEW PORT RICHEY, FL, 34652
G17000015051 SUNCOAST PRINTING EXPIRED 2017-02-09 2022-12-31 No data 3601 GRAND BLVD, NEW PORT RICHEY, FL, 34652
G08182700113 T-SHIRTS & MORE EXPIRED 2008-06-30 2013-12-31 No data 6840-B COMMERCE AVE, PORT RICHEY, FL, 34668
G08176900187 KEY WEST ENTERPRISES EXPIRED 2008-06-24 2013-12-31 No data 6840-B COMMERCE AVE, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 3601 Grand Blvd, NEW PORT RICHEY, FL 34652 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-18 3601 Grand Blvd, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2014-03-18 3601 Grand Blvd, NEW PORT RICHEY, FL 34652 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 POST, SCOTT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State