Search icon

STENTON LEIGH GROUP, INC.

Company Details

Entity Name: STENTON LEIGH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1998 (27 years ago)
Date of dissolution: 24 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2014 (10 years ago)
Document Number: P98000005587
FEI/EIN Number 650815709
Address: 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306
Mail Address: 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARBAROSH MILTON H Agent 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33306

Chief Executive Officer

Name Role Address
BARBAROSH MILTON H Chief Executive Officer 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
BARBAROSH MILTON H Director 2888 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-24 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-14 BARBAROSH, MILTON H No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-24 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2009-04-24 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-24 2888 E. OAKLAND PARK BLVD, FT. LAUDERDALE, FL 33306 No data
AMENDMENT 2002-01-22 No data No data
NAME CHANGE AMENDMENT 1999-02-24 STENTON LEIGH GROUP, INC. No data

Documents

Name Date
Voluntary Dissolution 2014-12-24
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-04-05
Reg. Agent Change 2009-04-24
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-02-06
ANNUAL REPORT 2007-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State