Search icon

JON-STEPHAN ENTERPRISES, INC.

Company Details

Entity Name: JON-STEPHAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000107862
FEI/EIN Number 59-3484568
Address: 4102 W Oakellar Ave, TAMPA, FL 33611
Mail Address: 4102 W Oakellar Ave, TAMPA, FL 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PISARSKI, STEPHANIE MPRES. Agent 4102 W. OAKELLAR AVE., TAMPA, FL 33611

President

Name Role Address
PISARSKI, STEPHANIE M President 4102 W Oakellar Ave, TAMPA, FL 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076557 SUNSET PARK MASSAGE SUPPLIES EXPIRED 2010-08-19 2015-12-31 No data 4344 S. MANHATTAN AVE., TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-02 4102 W Oakellar Ave, TAMPA, FL 33611 No data
CHANGE OF MAILING ADDRESS 2021-03-02 4102 W Oakellar Ave, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2008-01-29 PISARSKI, STEPHANIE MPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-29 4102 W. OAKELLAR AVE., TAMPA, FL 33611 No data

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State