Entity Name: | STOUGH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P06000065784 |
FEI/EIN Number | 204970319 |
Address: | 1314 EAST LAS OLAS BLVD, STE 136, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 1314 EAST LAS OLAS BLVD, STE 136, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HULL JUDY | Agent | 1314 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
STOUGH STEPHEN M | President | 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
STOUGH STEPHEN M | Treasurer | 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
HULL JUDY A | Vice President | 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
HULL JUDY A | Secretary | 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-20 | HULL, JUDY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-20 | 1314 EAST LAS OLAS BLVD., SUITE 136, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-21 | 1314 EAST LAS OLAS BLVD, STE 136, FORT LAUDERDALE, FL 33301 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-21 | 1314 EAST LAS OLAS BLVD, STE 136, FORT LAUDERDALE, FL 33301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001138451 | TERMINATED | 1000000636329 | BROWARD | 2014-07-03 | 2034-12-17 | $ 1,564.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-19 |
Off/Dir Resignation | 2012-08-10 |
ANNUAL REPORT | 2012-01-20 |
Reg. Agent Resignation | 2012-01-13 |
ANNUAL REPORT | 2011-04-28 |
Reg. Agent Change | 2010-06-14 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-21 |
ANNUAL REPORT | 2008-01-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State