Search icon

STAINLESS CONSTRUCTION COMPANY

Company Details

Entity Name: STAINLESS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1989 (36 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P22807
FEI/EIN Number 25-1572715
Address: DBA SG COMMUNICATIONS, 105 D DUNBAR AVENUE, OLDSMAR, FL 34677
Mail Address: DBA SG COMMUNICATIONS, 105 D DUNBAR AVENUE, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: PENNSYLVANIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
RUSHTON, WILLIAM T. President 3444 N. DODGE, SUITE A, TUCSON, AZ

Director

Name Role Address
RUSHTON, WILLIAM T. Director 3444 N. DODGE, SUITE A, TUCSON, AZ
FARRINGTON, ROBERT A. Director THIRD STREET, NORTH WALES, PA
GUZEWICZ, HENRY J. Director THIRD STREET, NORTH WALES, PA

Vice President

Name Role Address
LESHACK, THOMAS Vice President 105D DUNBAR AVENUE, OLDSMAR, FL

Secretary

Name Role Address
STENGEL, CHRISTIE M. Secretary THIRD STREET, NORTH WALES, PA

Treasurer

Name Role Address
STENGEL, CHRISTIE M. Treasurer THIRD STREET, NORTH WALES, PA

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-29 DBA SG COMMUNICATIONS, 105 D DUNBAR AVENUE, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 1993-04-29 DBA SG COMMUNICATIONS, 105 D DUNBAR AVENUE, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 1992-06-29 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-29 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State