Search icon

STAMPER FURNITURE, INC.

Company Details

Entity Name: STAMPER FURNITURE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Feb 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P94000015154
FEI/EIN Number 59-3246734
Address: 4815 W COLONIAL DR, B, ORLANDO, FL 32808
Mail Address: 4815 W COLONIAL DR, B, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
STAMPER, JOHN Agent 4815 W. COLONIAL DR., ORLANDO, FL 32808

President

Name Role Address
STAMPER, JOHN President 3670 OLD OAK CT, ORLANDO, FL 32812

Director

Name Role Address
STAMPER, JOHN Director 3670 OLD OAK CT, ORLANDO, FL 32812

Secretary

Name Role Address
STAMPLER, LEEANNE A Secretary 3670 OLD OAK CT, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-30 4815 W COLONIAL DR, B, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 1998-01-30 4815 W COLONIAL DR, B, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 4815 W. COLONIAL DR., ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000007398 ACTIVE 1000000019861 08361 3552 2005-12-09 2026-01-11 $ 12,312.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-04-15
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-07-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State