Search icon

STOPPERICH. INC.

Company Details

Entity Name: STOPPERICH. INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Aug 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2018 (6 years ago)
Document Number: P09000071684
FEI/EIN Number 27-0814235
Address: 8450 Oak Park Road, ORLANDO, FL 32819
Mail Address: 8450 Oak Park Road, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STOPPERICH, MICHAEL Agent 8450 Oak Park Road, ORLANDO, FL 32819

President

Name Role Address
STOPPERICH, MICHAEL President 8450 Oak Park Road, ORLANDO, FL 32819

Vice President

Name Role Address
STOPPERICH, NANCY Vice President 8450 Oak Park Road, ORLANDO, FL 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000061609 THE KITCHEN AND BATH STORE OF ORLANDO ACTIVE 2021-05-04 2026-12-31 No data 8450 OAK PARK ROAD, ORLANDO, FL, 32819
G21000053231 THE KITCHEN & BATH COLLECTIONS OF ORLANDO ACTIVE 2021-04-19 2026-12-31 No data 7598 WEST SAND LAKE ROAD, ORLANDO, FL, 32819
G10000059001 IAM EXPIRED 2010-06-25 2015-12-31 No data 8705 PALM LAKE DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 8450 Oak Park Road, ORLANDO, FL 32819 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 8450 Oak Park Road, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2020-05-25 8450 Oak Park Road, ORLANDO, FL 32819 No data
AMENDMENT 2018-09-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State