Search icon

BERRY S. STALCUP INC.

Company Details

Entity Name: BERRY S. STALCUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jun 2014 (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: P14000055197
FEI/EIN Number 47-1234373
Address: 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428
Mail Address: 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
Stalcup Berry S Agent 12342 West Anemone Court, Crystal River, FL, 34428

President

Name Role Address
STALCUP BERRY S President 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428

Treasurer

Name Role Address
STALCUP BERRY S Treasurer 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428

Director

Name Role Address
STALCUP BERRY S Director 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428

Secretary

Name Role Address
STALCUP CARLA J Secretary 12342 W. ANEMONE, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000070623 TENACITY MEDICAL LLC EXPIRED 2014-07-08 2019-12-31 No data 12342 W. ANEMONE CT., CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-29 Stalcup, Berry S No data
REGISTERED AGENT ADDRESS CHANGED 2020-10-29 12342 West Anemone Court, Crystal River, FL 34428 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
REINSTATEMENT 2020-10-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-09-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-29
Domestic Profit 2014-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State