Search icon

STORK INVESTMENTS, INC.

Company Details

Entity Name: STORK INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Oct 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P96000087591
FEI/EIN Number 65-0709419
Address: 2505 N.E. 15 AVE., WILTON MANORS, FL 33334
Mail Address: 2505 N.E. 15 AVE., WILTON MANORS, FL 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STORK, JAMES R Agent 2505 N.E. 15 AVE., WILTON MANORS, FL 33334

President

Name Role Address
STORK, JAMES S President 2505 N.E. 15 AVE., WILTON MANORS, FL 33334

Secretary

Name Role Address
STORK, JAMES S Secretary 2505 N.E. 15 AVE., WILTON MANORS, FL 33334

Treasurer

Name Role Address
STORK, JAMES S Treasurer 2505 N.E. 15 AVE., WILTON MANORS, FL 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2003-01-22 STORK, JAMES R No data
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 2505 N.E. 15 AVE., WILTON MANORS, FL 33334 No data
REINSTATEMENT 2003-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-04 2505 N.E. 15 AVE., WILTON MANORS, FL 33334 No data
CHANGE OF MAILING ADDRESS 1997-02-04 2505 N.E. 15 AVE., WILTON MANORS, FL 33334 No data

Documents

Name Date
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-06-14
ANNUAL REPORT 2003-08-25
REINSTATEMENT 2003-01-22
ANNUAL REPORT 2001-09-06
ANNUAL REPORT 2000-03-21
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-06-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State