Search icon

THE STIERS GROUP, INC.

Company Details

Entity Name: THE STIERS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Nov 1993 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 1996 (28 years ago)
Document Number: P93000078907
FEI/EIN Number 59-3203612
Address: 1495 Norbert Road NE, Palm Bay, FL 32907
Mail Address: 1495 Norbert Road NE, Palm Bay, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STIERS, JEANETTE L Agent 1495 Norbert Road NE, Palm Bay, FL 32907

President

Name Role Address
STIERS, JEANETTE L President 1495 Norbert Road NE, Palm Bay, FL 32907

Director

Name Role Address
STIERS, JEANETTE L Director 1495 Norbert Road NE, Palm Bay, FL 32907
STIERS, FRANK R Director 1495 Norbert Road NE, Palm Bay, FL 32907

Secretary

Name Role Address
STIERS, JEANETTE L Secretary 1495 Norbert Road NE, Palm Bay, FL 32907

Vice President

Name Role Address
STIERS, FRANK R Vice President 1495 Norbert Road NE, Palm Bay, FL 32907

Treasurer

Name Role Address
STIERS, FRANK R Treasurer 1495 Norbert Road NE, Palm Bay, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041946 DAYBREAK TAX & BUSINESS SOLUTIONS EXPIRED 2019-04-02 2024-12-31 No data 1344 DEWEY COURT, ROCKLEDGE, FL, 32935
G10000017352 JACKSON HEWITT TAX SERVICE EXPIRED 2010-02-23 2015-12-31 No data 1620 YAHNER STREET SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 1495 Norbert Road NE, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2022-05-01 1495 Norbert Road NE, Palm Bay, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1495 Norbert Road NE, Palm Bay, FL 32907 No data
REINSTATEMENT 1996-08-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State