Entity Name: | STEPHENS DRYWALL TEXTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 03 Mar 1997 (28 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P97000020672 |
FEI/EIN Number | 59-3433288 |
Address: | 420 QUAIL WOOD LANE, APOPKA, FL 32712 |
Mail Address: | 420 QUAIL WOOD LANE, APOPKA, FL 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEPHENS, TONY W | Agent | 420 QUAIL WOOD LANE, APOPKA, FL 32712 |
Name | Role | Address |
---|---|---|
STEPHENS, TONY W | President | 420 QUAILWOOD LN, APOPKA, FL 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-19 | 420 QUAIL WOOD LANE, APOPKA, FL 32712 | No data |
CHANGE OF MAILING ADDRESS | 2000-01-19 | 420 QUAIL WOOD LANE, APOPKA, FL 32712 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-19 | 420 QUAIL WOOD LANE, APOPKA, FL 32712 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-20 |
ANNUAL REPORT | 2001-04-17 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-02-18 |
ANNUAL REPORT | 1998-09-11 |
Domestic Profit Articles | 1997-03-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State