Search icon

STAY CERTIFIED, INC.

Company Details

Entity Name: STAY CERTIFIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2009 (15 years ago)
Document Number: P09000076305
FEI/EIN Number 270953197
Address: 2018 Arbor Mist Dr., BRANDON, FL, 33510, US
Mail Address: 2018 Arbor Mist Dr., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH ANDREA A Agent 2018 Arbor Mist Dr., BRANDON, FL, 33510

President

Name Role Address
BENTON TERRA C President 2284 Allisona Rd., Eagleville, TN, 37060

Vice President

Name Role Address
Smith Andrea A Vice President 2018 Arbor Mist Dr., BRANDON, FL, 33510

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032299 CEU MARTKETPLACE ACTIVE 2024-03-01 2029-12-31 No data 2018 ARBOR MIST DR., BRANDON, FL, 33510
G20000116270 CEUS ON THE GO ACTIVE 2020-09-08 2025-12-31 No data 7120 EARLY GOLD LANE, RIVERVEIW, FL, 33578
G09000183243 STAY CERTIFIED, INC. EXPIRED 2009-12-10 2014-12-31 No data 4020 LANGDRUM DRIVE, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2018 Arbor Mist Dr., BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2022-02-07 2018 Arbor Mist Dr., BRANDON, FL 33510 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 2018 Arbor Mist Dr., BRANDON, FL 33510 No data
REGISTERED AGENT NAME CHANGED 2017-01-14 SMITH, ANDREA A No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State