Search icon

STILES THIRD AVENUE, INC.

Company Details

Entity Name: STILES THIRD AVENUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 May 1996 (29 years ago)
Date of dissolution: 28 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: P96000043595
FEI/EIN Number 650669328
Address: 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Mail Address: 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ESPOSITO ROBERT Agent STILES CORPORATION, FORT LAUDERDALE, FL, 33301

Director

Name Role Address
STILES TERRY W Director 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

President

Name Role Address
STILES TERRY W President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
EAGON DOUGLAS P Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
PALMER STEPHEN R Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
SIEGEL DAVID Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
FERRERA ROCCO Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301
ESPOSITO ROBERT W Vice President 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Treasurer

Name Role Address
EAGON DOUGLAS P Treasurer 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Secretary

Name Role Address
ESPOSITO ROBERT W Secretary 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2011-03-08 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 STILES CORPORATION, 301 E. LAS OLAS BLVD., FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2008-02-22 ESPOSITO, ROBERT No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-28
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State