Entity Name: | U GOT STINK TAMPA, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Aug 2012 (12 years ago) |
Document Number: | P12000074272 |
FEI/EIN Number | 46-0927260 |
Address: | 260 MEYERS RD, BROOKSVILLE, FL, 34602, US |
Mail Address: | 260 MEYERS RD, BROOKSVILLE, FL, 34602, US |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANSING JEREMY L | Agent | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
LANSING JEREMY L | President | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
LANSING JEREMY L | Secretary | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
LANSING PEGGY A | Secretary | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
Name | Role | Address |
---|---|---|
LANSING PEGGY A | Vice President | 260 MEYERS RD, BROOKSVILLE, FL, 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 260 MEYERS RD, BROOKSVILLE, FL 34602 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-05-10 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State