Search icon

STAMPA, INC.

Company Details

Entity Name: STAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Jun 1994 (31 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P94000042733
FEI/EIN Number 65-0508917
Address: 7275 N.W. 61 STREET, MIAMI, FL 33166-3701
Mail Address: 7275 N.W. 61 STREET, MIAMI, FL 33166-3701
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ, JOSE I Agent 6861 NW 107TH CT, DORAL, FL 33178

Director

Name Role Address
MARTINEZ, CARLOS I Director 6861 NW 107TH CT, DORAL, FL 33178
MARINELLI, IRENE C Director 6861 NW 107TH CT, DORAL, FL 33178
MARTINEZ, JOSE I Director 6861 NW 107TH CT, DORAL, FL 33178
MARTINEZ, FABIOLA C Director 6861 NW 107 CT, DORAL, FL 33178

President

Name Role Address
MARTINEZ, JOSE I President 6861 NW 107TH CT, DORAL, FL 33178

Treasurer

Name Role Address
MARTINEZ, JOSE I Treasurer 6861 NW 107TH CT, DORAL, FL 33178

Secretary

Name Role Address
MARTINEZ, JOSE I Secretary 6861 NW 107TH CT, DORAL, FL 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-01-07 MARTINEZ, JOSE I No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-13 6861 NW 107TH CT, DORAL, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-21 7275 N.W. 61 STREET, MIAMI, FL 33166-3701 No data
CHANGE OF MAILING ADDRESS 2003-03-21 7275 N.W. 61 STREET, MIAMI, FL 33166-3701 No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State