Search icon

STILLS UPHOLSTERY & DESIGN, INC.

Company Details

Entity Name: STILLS UPHOLSTERY & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Oct 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2007 (17 years ago)
Document Number: P93000075173
FEI/EIN Number 59-3208924
Address: 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750
Mail Address: 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TERRY STILLS Agent 1206 North Ronald Reagan Boulevard, Longwood, FL 32750

Chief Executive Officer

Name Role Address
STILLS, TERRY D Chief Executive Officer 741 KNOB HILL CIR, KISSIMMEE, FL 34744

vp

Name Role Address
Stills, Dean A vp 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750

Vice President

Name Role Address
Stills, Betty L Vice President 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1206 North Ronald Reagan Boulevard, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
CHANGE OF MAILING ADDRESS 2014-03-06 1206 N. Ronald Reagan Blvd., LONGWOOD, FL 32750 No data
REGISTERED AGENT NAME CHANGED 2011-03-10 TERRY STILLS No data
REINSTATEMENT 2007-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 1995-11-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State