Search icon

STOUGH INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
HULL JUDY Agent 1314 EAST LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
STOUGH STEPHEN M President 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
STOUGH STEPHEN M Treasurer 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
HULL JUDY A Vice President 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
HULL JUDY A Secretary 1314 E LAS OLAS BLVD STE 136, FORT LAUDERDALE, FL, 33301

Events

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

Debts

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

Documents

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