Search icon

FLORIDANA STUFF COMPANY

Company Details

Entity Name: FLORIDANA STUFF COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Dec 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 1999 (25 years ago)
Document Number: P94000092917
FEI/EIN Number 593287348
Address: 1220 EAST FLORA ST., TAMPA, FL, 33604, US
Mail Address: 1220 EAST FLORA ST., TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERRISS RICHARD S Agent 1220 EAST FLORA ST., TAMPA, FL, 33604

President

Name Role Address
FERRISS RICHARD S President 1220 EAST FLORA ST., TAMPA, FL, 33604

Vice President

Name Role Address
FERRISS CAROL M Vice President 1220 E FLORA ST, TAMPA, FL, 33604

Secretary

Name Role Address
FERRISS KATE L Secretary 5904 N LYNN AVE, TAMPA, FL, 33604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104618 BOOKS AND BOWLS EXPIRED 2009-05-06 2014-12-31 No data 1220 EAST FLORA STREET, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-09-03 FLORIDANA STUFF COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 1996-07-30 1220 EAST FLORA ST., TAMPA, FL 33604 No data
CHANGE OF MAILING ADDRESS 1996-07-30 1220 EAST FLORA ST., TAMPA, FL 33604 No data
REGISTERED AGENT ADDRESS CHANGED 1996-07-30 1220 EAST FLORA ST., TAMPA, FL 33604 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State