Search icon

STUMPIES MARKETING GROUP, INC.

Company Details

Entity Name: STUMPIES MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000074767
FEI/EIN Number 47-5007602
Address: 102 E. Bridgers Avenue, Auburndale, FL, 33823, US
Mail Address: 102 E. Bridgers Avenue, Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
STUMPF CHRISTOPHER M Agent 102 E. Bridgers Avenue, Auburndale, FL, 33823

Chief Executive Officer

Name Role Address
STUMPF CHRISTOPHER M Chief Executive Officer 102 E. Bridgers Avenue, Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 102 E. Bridgers Avenue, Auburndale, FL 33823 No data
CHANGE OF MAILING ADDRESS 2020-06-23 102 E. Bridgers Avenue, Auburndale, FL 33823 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 102 E. Bridgers Avenue, Auburndale, FL 33823 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000248892 TERMINATED 1000000889620 POLK 2021-05-17 2041-05-19 $ 1,235.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000211443 TERMINATED 1000000739848 POLK 2017-04-05 2037-04-12 $ 1,784.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
Domestic Profit 2015-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State