Search icon

STAYING AT HOME INC

Company Details

Entity Name: STAYING AT HOME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Sep 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000077572
FEI/EIN Number 46-3777867
Address: 400 Flagship Dr Apt 903, NAPLES, FL, 34108, US
Mail Address: 400 Flagship Dr Apt 903, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FORBES JOSEPH Agent 400 Flagship Dr Apt 903, NAPLES, FL, 34108

President

Name Role Address
FORBES JOSEPH President 400 Flagship Dr Apt 903, NAPLES, FL, 34108

Director

Name Role Address
FORBES JOSEPH Director 400 Flagship Dr Apt 903, NAPLES, FL, 34108

Treasurer

Name Role Address
FORBES JOSEPH Treasurer 400 Flagship Dr Apt 903, NAPLES, FL, 34108

Secretary

Name Role Address
FORBES JOSEPH Secretary 400 Flagship Dr Apt 903, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101568 ACTI-KARE RESPONSIVE IN-HOME CARE EXPIRED 2013-10-15 2018-12-31 No data 8805 TAMIAMI TR N.#332, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 400 Flagship Dr Apt 903, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2016-03-02 400 Flagship Dr Apt 903, NAPLES, FL 34108 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 400 Flagship Dr Apt 903, NAPLES, FL 34108 No data

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-03-20
Domestic Profit 2013-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State