Entity Name: | MITCH STONESTREET CO. INC, |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P10000001871 |
Address: | 1625 CHESAPEAKE AVENUE, 204, NAPLES, OH, 34102 |
Mail Address: | 1625 CHESAPEAKE AVENUE, 204, NAPLES, OH, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STONESTREET MITCHELL A | Agent | 1625 CHESAPEAKE AVENUE, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
STONESTREET MITCHELL A | President | 1625 CHESAPEAKE AVE SUITE 204, NAPLES, FL, 34102 |
Name | Role | Address |
---|---|---|
STONESTREET JENNIFER | Vice President | 1625 CHESAPEAKE AVE SUITE 204, NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2010-01-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State