Search icon

STONEBRIDGE DEVELOPMENT, INC.

Headquarter

Company Details

Entity Name: STONEBRIDGE DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Feb 1998 (27 years ago)
Date of dissolution: 24 Apr 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2008 (17 years ago)
Document Number: P98000010719
FEI/EIN Number 593491727
Address: 22 HERRING STREET, MELBOURNE, FL, 32901
Mail Address: 6 HICKORY DR, STAMFORD, CT, 06902
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STONEBRIDGE DEVELOPMENT, INC., CONNECTICUT 0589733 CONNECTICUT

Agent

Name Role Address
CLASP INC. Agent 3001 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
SERENBETZ STUART W Director 6 HICKORY DR, STAMFORD, CT, 06902
FIELD ROGER T Director 8021 OLD WHITE RIVER ROAD, ROGERS, AR, 72756

Treasurer

Name Role Address
SERENBETZ STUART W Treasurer 6 HICKORY DR, STAMFORD, CT, 06902

Secretary

Name Role Address
SERENBETZ STUART W Secretary 6 HICKORY DR, STAMFORD, CT, 06902

President

Name Role Address
FIELD ROGER T President 8021 OLD WHITE RIVER ROAD, ROGERS, AR, 72756

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-04-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 22 HERRING STREET, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2000-01-18 22 HERRING STREET, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 1999-03-26 CLASP, INC. No data

Documents

Name Date
Voluntary Dissolution 2008-04-24
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-02-12
ANNUAL REPORT 2006-01-04
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-07
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State