Entity Name: | STILT HOUSE BREWERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Oct 2013 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Nov 2015 (9 years ago) |
Document Number: | P13000084776 |
FEI/EIN Number | 46-3896250 |
Address: | 625 ALT 19, PALM HARBOR, FL, 34683, US |
Mail Address: | 625 ALT 19, PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAKOFF ALAN | Agent | 7516 BIRDWOOD CT, NEW PORT RICHEY, FL, 346532102 |
Name | Role | Address |
---|---|---|
Dakoff Alan | Treasurer | 7516 Birdwood Court, New Port Richey, FL, 346532102 |
Name | Role | Address |
---|---|---|
GREELISH SEAN L | President | 12912 Starling Drive, Odessa, FL, 33556 |
Name | Role | Address |
---|---|---|
DAKOFF Margaret R | Secretary | 7516 Birdwood Court, New Port Richey, FL, 346532102 |
Name | Role | Address |
---|---|---|
DAKOFF ALAN | Director | 7516 Birdwood Ct., New Port Richey, FL, 346532102 |
Dakoff Margaret R | Director | 7516 Birdwood Court, New Port Richey, FL, 346532102 |
Greelish Sean | Director | 12912 Starling Drive, Odessa, FL, 33556 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000066411 | STILT HOUSE BREWERY | ACTIVE | 2017-06-15 | 2027-12-31 | No data | 625 ALT 19, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-07-29 | 625 ALT 19, PALM HARBOR, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2016-07-29 | 625 ALT 19, PALM HARBOR, FL 34683 | No data |
REGISTERED AGENT NAME CHANGED | 2016-07-29 | DAKOFF, ALAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-07-29 | 7516 BIRDWOOD CT, NEW PORT RICHEY, FL 34653-2102 | No data |
AMENDMENT | 2015-11-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-01-29 |
Reg. Agent Change | 2016-07-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State