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 |
Name | Role | Address |
---|---|---|
STIERS, JEANETTE L | Agent | 1495 Norbert Road NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
STIERS, JEANETTE L | President | 1495 Norbert Road NE, Palm Bay, FL 32907 |
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 |
Name | Role | Address |
---|---|---|
STIERS, JEANETTE L | Secretary | 1495 Norbert Road NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
STIERS, FRANK R | Vice President | 1495 Norbert Road NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
STIERS, FRANK R | Treasurer | 1495 Norbert Road NE, Palm Bay, FL 32907 |
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 |
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 |
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