Entity Name: | STUFF BY NET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 21 May 1996 (29 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | P96000043312 |
FEI/EIN Number | 04-3339582 |
Address: | 115 BREAKERS COURT, PUNTA GORDA, FL 33950 |
Mail Address: | 115 BREAKERS COURT, PUNTA GORDA, FL 33950 |
ZIP code: | 33950 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIFKIN, ALAN | Agent | 115 BREAKERS COURT, APT 112, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
FULWILER, STANLEY S | Director | 115 BREAKERS COURT, PUNTA GORDA, FL 33950 |
FULWILER, MARY | Director | 115 BREAKERS COURT, PUNTA GORDA, FL 33950 |
Name | Role | Address |
---|---|---|
RIFIN, ALAN | President | 77 W. STATE STREET, GRANBY, MA 01033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1997-05-21 | RIFKIN, ALAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-05-21 | 115 BREAKERS COURT, APT 112, PUNTA GORDA, FL 33950 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-20 |
ANNUAL REPORT | 1997-05-21 |
DOCUMENTS PRIOR TO 1997 | 1996-05-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State