Search icon

1 STOP PROP, INC.

Company Details

Entity Name: 1 STOP PROP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 2009 (16 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: P09000020168
FEI/EIN Number 26-4368996
Address: 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703
Mail Address: 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY, CORINA M Agent 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703

President

Name Role Address
GRAY, CORINA M President 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703

Vice President

Name Role Address
TUCKER, SEAN E Vice President 1901 WINNEBAGO CT, FERN PARK, FL 32730

Treasurer

Name Role Address
PANKEY, GEORGE S Treasurer 128 AMERICA STREET, ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000151405 ONE STOP PRESERVATION, INC. EXPIRED 2009-09-01 2014-12-31 No data 1 STOP PROP, INC., P.O. BOX 560071, ORLANDO, FL, 32856

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-01-09 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-09 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 5711 BEAR LAKE CIRCLE, APOPKA, FL 32703 No data

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-04-01
Domestic Profit 2009-03-04

Date of last update: 26 Jan 2025

Sources: Florida Department of State