Entity Name: | STEPHEN L. CORCORAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Sep 2012 (12 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 15 Feb 2023 (2 years ago) |
Document Number: | P12000075265 |
FEI/EIN Number | 46-0905930 |
Address: | 4201 Bayshore Blvd., TAMPA, FL, 33611, US |
Mail Address: | 4201 Bayshore Blvd., TAMPA, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORCORAN STEPHEN L | Agent | 4201 Bayshore Blvd., TAMPA, FL, 33611 |
Name | Role | Address |
---|---|---|
CORCORAN STEPHEN L | President | 4201 Bayshore Blvd., TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT AND NAME CHANGE | 2023-02-15 | STEPHEN L. CORCORAN, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 4201 Bayshore Blvd., Unit 1002, TAMPA, FL 33611 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-03 |
Amendment and Name Change | 2023-02-15 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State