Search icon

STUMBLE AND STRUT INC.

Company Details

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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CHRISTIAN THOMAS President 427 n summerlin ave, Orlando, FL, 32803

Secretary

Name Role Address
CHRISTIAN THOMAS Secretary 427 n summerlin ave, Orlando, FL, 32803

Treasurer

Name Role Address
CHRISTIAN THOMAS Treasurer 427 n summerlin ave, Orlando, FL, 32803

Director

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

Chief Operating Officer

Name Role Address
kramer alisa Chief Operating Officer 427 N SUMMERLIN AVE, ORLANDO, FL, 32803

Exec

Name Role Address
Plummer Mary Exec 1108 shoreview circle, casselberry, FL, 32707

Fictitious Names

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

Events

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

Documents

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