Entity Name: | SHIRTS AND STONES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P13000083206 |
FEI/EIN Number | 46-3859480 |
Address: | 2077 58TH AVE CIR E, BRADENTON, FL, 34203, US |
Mail Address: | 2077 58TH AVE CIR E, BRADENTON, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Vassallo Matthew | Agent | 20410 77th Ave E, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
VASSALLO MATTHEW | President | 20410 77th Ave E, Bradenton, FL, 34202 |
Name | Role | Address |
---|---|---|
VASSALLO LAUREEN | Vice President | 20410 77th Ave E, Bradenton, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 20410 77th Ave E, Bradenton, FL 34202 | No data |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | Vassallo, Matthew | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-11-04 | 2077 58TH AVE CIR E, BRADENTON, FL 34203 | No data |
CHANGE OF MAILING ADDRESS | 2015-11-04 | 2077 58TH AVE CIR E, BRADENTON, FL 34203 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-01-23 |
Domestic Profit | 2013-10-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State