Entity Name: | THE STAMP EMPORIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jul 1998 (27 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P98000062415 |
FEI/EIN Number | 593524734 |
Address: | 9425 HWY 301 S, RIVERVIEW, FL, 33569 |
Mail Address: | 9425 HWY 301 S, RIVERVIEW, FL, 33569 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWELLEN MARY PATRICIA | Agent | 3924 OAK HAMMOCK DRIVE, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LEWELLEN MARY P | President | 3924 OAK HAMMOCK DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
LEWELLEN MARY P | Treasurer | 3924 OAK HAMMOCK DR, BRANDON, FL, 33511 |
Name | Role | Address |
---|---|---|
RHODEN DONNA L | Vice President | 10107 TUCKER JONES ROAD, RIVERVIEW, FL, 33569 |
Name | Role | Address |
---|---|---|
RHODEN DONNA L | Secretary | 10107 TUCKER JONES ROAD, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-07 |
ANNUAL REPORT | 2000-04-22 |
ANNUAL REPORT | 1999-04-26 |
Domestic Profit | 1998-07-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State