Entity Name: | STATESIDE PROPERTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jun 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Jul 2014 (11 years ago) |
Document Number: | P13000054025 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 589 Fox Hunt Circle, Longwood, FL, 32750, US |
Mail Address: | 589 Fox Hunt Circle, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
stothard robin dMR | Agent | 589 Fox Hunt Circle, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
stothard robin dMR | President | 589 Fox Hunt Circle, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
stothard robin dMR | Vice President | 589 Fox Hunt Circle, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-25 | 589 Fox Hunt Circle, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 589 Fox Hunt Circle, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 589 Fox Hunt Circle, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-26 | stothard, robin douglas, MR | No data |
NAME CHANGE AMENDMENT | 2014-07-21 | STATESIDE PROPERTY SERVICES, INC. | No data |
NAME CHANGE AMENDMENT | 2013-07-01 | STATESIDE MOVING INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-07-26 |
ANNUAL REPORT | 2018-05-07 |
Reg. Agent Change | 2017-12-18 |
ANNUAL REPORT | 2017-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State