Search icon

STUPH CLOTHING, INC.

Company Details

Entity Name: STUPH CLOTHING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P11000002060
FEI/EIN Number 27-4518813
Address: 2305 W. Airport Blvd, Sanford, FL 32771
Mail Address: 323 E. Concord Street, Orlando, FL 32801
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
GALLOGLY, DANIEL J Agent 323 E. Concord Street, Orlando, FL 32801

Director

Name Role Address
Gallogly, Daniel J Director 323 E. Concord Street, Orlando, FL 32801
Gallogly, Angela M Director 323 E. Concord Street, Orlando, FL 32801

President

Name Role Address
Gallogly, Daniel J President 323 E. Concord Street, Orlando, FL 32801

Secretary

Name Role Address
Gallogly, Angela M Secretary 323 E. Concord Street, Orlando, FL 32801

Treasurer

Name Role Address
Gallogly, Daniel J Treasurer 323 E. Concord Street, Orlando, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2305 W. Airport Blvd, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2018-04-30 2305 W. Airport Blvd, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 323 E. Concord Street, Orlando, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2017-10-26 GALLOGLY, DANIEL J No data
REINSTATEMENT 2017-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001472183 TERMINATED 1000000532103 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-01-26
Domestic Profit 2011-01-06

Date of last update: 23 Feb 2025

Sources: Florida Department of State