Search icon

STACKNIK & AMES, P.A.

Company Details

Entity Name: STACKNIK & AMES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2012 (13 years ago)
Date of dissolution: 02 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2014 (11 years ago)
Document Number: P12000046867
Address: 10151 DEERWOOD PARK BLVD SUITE 200-250, JACKSONVILLE, FL, 32256-0589
Mail Address: 10151 DEERWOOD PARK BLVD SUITE 200-250, JACKSONVILLE, FL, 32256-0589
Place of Formation: FLORIDA

Agent

Name Role Address
AMES CRAIG L Agent 10151 DEERWOOD PARK BLVD SUITE 200-250, JACKSONVILLE, FL, 322560589

President

Name Role Address
STACKNIK WESLEY R President 7985 113TH ST N SUITE 350, SEMINOLE, FL, 337724789
AMES CRAIG L President 10151 DEERWOOD PARK BLVD SUITE 200-250, JACKSONVILLE, FL, 322560589

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021428 CRAIG THE LAWYER EXPIRED 2013-03-02 2018-12-31 No data 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256-0589
G13000021429 THE PEOPLE'S LAW PARTNERS EXPIRED 2013-03-02 2018-12-31 No data 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256-0589
G13000021426 STACKNIK & AMES EXPIRED 2013-03-02 2018-12-31 No data 10151 DEERWOOD PARK BLVD, BLDG 200 SUITE 250, JACKSONVILLE, FL, 32256--058

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-02 No data No data
MERGER 2012-06-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000123147

Documents

Name Date
Voluntary Dissolution 2014-04-02
ANNUAL REPORT 2013-02-23
Merger 2012-06-04
Domestic Profit 2012-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State