Search icon

CYRUS STOW, INC.

Company Details

Entity Name: CYRUS STOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000053177
FEI/EIN Number 270394707
Address: 6458 ABC PARK CT, MILTON, FL, 32570, US
Mail Address: 6458 ABC PARK CT, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
STOW CYRUS Agent 6458 ABC PARK CT, MILTON, FL, 32570

Director

Name Role Address
STOW CYRUS Director 6458 ABC PARK CT, MILTON, FL, 32570

President

Name Role Address
STOW CYRUS President 6458 ABC PARK CT, MILTON, FL, 32570

Secretary

Name Role Address
STOW CYRUS Secretary 6458 ABC PARK CT, MILTON, FL, 32570

Treasurer

Name Role Address
STOW CYRUS Treasurer 6458 ABC PARK CT, MILTON, FL, 32570

Vice President

Name Role Address
STOW CYRUS J Vice President 6455 ABC PARK CT, MILTON, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6458 ABC PARK CT, MILTON, FL 32570 No data
CHANGE OF MAILING ADDRESS 2019-04-29 6458 ABC PARK CT, MILTON, FL 32570 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6458 ABC PARK CT, MILTON, FL 32570 No data
AMENDMENT 2010-05-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-14
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State