Search icon

STEFANON GENERAL SERVICES CORP

Company Details

Entity Name: STEFANON GENERAL SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Mar 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jun 2018 (7 years ago)
Document Number: P16000026088
FEI/EIN Number 30-0925912
Address: 5550 NW 61ST ST, UNIT 510, COCONUT CREEK, FL, 33073, US
Mail Address: 5550 NW 61ST ST, UNIT 510, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STEFANON LURDIMAR Agent 5550 NW 61ST ST, COCONUT CREEK, FL, 33073

President

Name Role Address
STEFANON LURDIMAR President 5550 NW 61ST ST, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SILVA PEREIRA SEBASTIAO B Vice President 5550 NW 61ST ST, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000046422 SABBA AIR CONDITIONING ACTIVE 2019-04-12 2029-12-31 No data 5011 WILES RD #206, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 5550 NW 61ST ST, UNIT 510, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-03-30 5550 NW 61ST ST, UNIT 510, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 5550 NW 61ST ST, UNIT 510, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2019-04-05 STEFANON, LURDIMAR No data
AMENDMENT AND NAME CHANGE 2018-06-12 STEFANON GENERAL SERVICES CORP No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-04-04
Amendment and Name Change 2018-06-12
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State