Search icon

STEVIES, INC.

Company Details

Entity Name: STEVIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2008 (17 years ago)
Date of dissolution: 29 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P08000002104
FEI/EIN Number 300456622
Address: 2258 N CRYSTAL LAKE DR, LAKELAND, FL, 33801, UN
Mail Address: 2258 N CRYSTAL LAKE DR, LAKELAND, 33801, UN
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BLISS SHEILA K Agent 2258 N Crystal Lake Dr, LAKELAND, FL, 33801

President

Name Role Address
BLISS STEVEN F President 2258 N CRYSTAL LAKE DR, LAKELAND, FL, 33801

Chief Executive Officer

Name Role Address
BLISS SHEILA K Chief Executive Officer 2258 N CRYSTAL LAKE DR, LAKELAND, FL, 33801

Secretary

Name Role Address
Whitmore Daniel J Secretary 6445 Myrtlewood Drive, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08009900243 STEVIES EXPIRED 2008-01-09 2013-12-31 No data 4798 S FLORIDA AVE #234, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-29 No data No data
CHANGE OF MAILING ADDRESS 2017-04-12 2258 N CRYSTAL LAKE DR, LAKELAND, FL 33801 UN No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 2258 N Crystal Lake Dr, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 2258 N CRYSTAL LAKE DR, LAKELAND, FL 33801 UN No data
AMENDMENT 2008-09-03 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State