Entity Name: | STAMP SHACK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Jun 1997 (28 years ago) |
Date of dissolution: | 02 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2019 (6 years ago) |
Document Number: | P97000053616 |
FEI/EIN Number | 650760582 |
Address: | 518 SW South Carolina Drive, Stuart, FL, 34994, US |
Mail Address: | 518 SW South Carolina Drive, Stuart, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LLOYD CHRISTOPHER R | Agent | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
LLOYD LYNN D | Director | 518 SW South Carolina Drive, Stuart, FL, 34994 |
LLOYD CHRISTOPHER R | Director | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
LLOYD LYNN D | President | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
LLOYD CHRISTOPHER R | Vice President | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
LLOYD CHRISTOPHER R | Secretary | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Name | Role | Address |
---|---|---|
LLOYD CHRISTOPHER R | Treasurer | 518 SW South Carolina Drive, Stuart, FL, 34994 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08163900054 | STAMP LAUDERDALE | EXPIRED | 2008-06-10 | 2013-12-31 | No data | 624 S.W. 6TH AVENUE, FT. LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-25 | 518 SW South Carolina Drive, Stuart, FL 34994 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 518 SW South Carolina Drive, Stuart, FL 34994 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 518 SW South Carolina Drive, Stuart, FL 34994 | No data |
REGISTERED AGENT NAME CHANGED | 2005-03-25 | LLOYD, CHRISTOPHER R | No data |
NAME CHANGE AMENDMENT | 2004-04-01 | STAMP SHACK, INC. | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-02 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-30 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-03-13 |
ANNUAL REPORT | 2011-01-20 |
ANNUAL REPORT | 2010-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State