Search icon

STEPHANIE ANN, INC.

Company Details

Entity Name: STEPHANIE ANN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P96000080336
FEI/EIN Number 593403700
Address: 510 Charles Place, Brandon, FL, 33511, US
Mail Address: PO BOX 767, BRANDON, FL, 33509
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
KRAMER JACK G Agent 122 E. Main Street, Lakeland, FL, 33801

President

Name Role Address
SIMON RONALD L President PO BOX 767, BRANDON, FL, 33509

Treasurer

Name Role Address
SIMON STEPHANIE A Treasurer PO BOX 767, BRANDON, FL, 33509

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05055900158 FISHING SUPPLY LIQUIDATORS ACTIVE 2005-02-24 2025-12-31 No data P.O. BOX 767, BRANDON, FL, 33509

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 510 Charles Place, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 122 E. Main Street, # 152, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 1999-03-11 510 Charles Place, Brandon, FL 33511 No data
NAME CHANGE AMENDMENT 1997-11-03 STEPHANIE ANN, INC. No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State