Entity Name: | STUMBLE AND STRUT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 2009 (16 years ago) |
Document Number: | P09000050829 |
FEI/EIN Number | 270371406 |
Address: | 427 N SUMMERLIN AVE, ORLANDO, FL, 32803, US |
Mail Address: | 427 N SUMMERLIN AVE, ORLANDO, FL, 32803, US |
ZIP code: | 32803 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CHRISTIAN THOMAS | President | 427 n summerlin ave, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
CHRISTIAN THOMAS | Secretary | 427 n summerlin ave, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
CHRISTIAN THOMAS | Treasurer | 427 n summerlin ave, Orlando, FL, 32803 |
Name | Role | Address |
---|---|---|
CHRISTIAN THOMAS | Director | 427 n summerlin ave, Orlando, FL, 32803 |
CHRISTIAN THOMAS G | Director | 427 n summerlin ave, Orlando, FL, 32803 |
kramer alisa | Director | 427 N SUMMERLIN AVE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
kramer alisa | Chief Operating Officer | 427 N SUMMERLIN AVE, ORLANDO, FL, 32803 |
Name | Role | Address |
---|---|---|
Plummer Mary | Exec | 1108 shoreview circle, casselberry, FL, 32707 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000121816 | SOUTHERN MEDICAL SALES | ACTIVE | 2009-06-17 | 2029-12-31 | No data | 427 N SUMMEWRLIN AVE, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 1302 w smith street, ORLANDO, FL 32804 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 1302 w smith street, ORLANDO, FL 32804 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 427 N SUMMERLIN AVE, ORLANDO, FL 32803 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-24 | 427 N SUMMERLIN AVE, ORLANDO, FL 32803 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-24 |
Off/Dir Resignation | 2019-08-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State