Search icon

STIFFEY'S AUCTION, INC.

Company Details

Entity Name: STIFFEY'S AUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 1996 (28 years ago)
Document Number: P96000102274
FEI/EIN Number 593414497
Address: 4823 OHIO AVE, SANFORD, FL, 32771, US
Mail Address: 4823 OHIO AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STIFFEY CYNTHIA G Agent 4823 OHIO AVE, SANFORD, FL, 32771

President

Name Role Address
STIFFEY THOMAS W President 4823 OHIO AVE, SANFORD, FL, 32771

Treasurer

Name Role Address
STIFFEY THOMAS W Treasurer 4823 OHIO AVE, SANFORD, FL, 32771

Director

Name Role Address
STIFFEY THOMAS W Director 4823 OHIO AVE, SANFORD, FL, 32771
STIFFEY CYNTHIA G Director 4823 OHIO AVE, SANFORD, FL, 32771

Vice President

Name Role Address
STIFFEY CYNTHIA G Vice President 4823 OHIO AVE, SANFORD, FL, 32771

Secretary

Name Role Address
STIFFEY CYNTHIA G Secretary 4823 OHIO AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 4823 OHIO AVE, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2005-04-29 4823 OHIO AVE, SANFORD, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 4823 OHIO AVE, SANFORD, FL 32771 No data
REGISTERED AGENT NAME CHANGED 1997-04-29 STIFFEY, CYNTHIA G No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State