Entity Name: | STUMP PASS SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Sep 1998 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P98000075954 |
FEI/EIN Number | 650861131 |
Mail Address: | C/O ROBERT D. ROYSTON, JR., P.O. DRAWER 60205, FORT MYERS, FL, 33906 |
Address: | 4644 ARLINGTON ROAD, CAPE HAZE, FL, 33946 |
ZIP code: | 33946 |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROYSTON ROBERT D | Agent | 12670 NEW BRITTANY BLVD., FORT MYERS, FL, 33907 |
Name | Role | Address |
---|---|---|
POCKLINGTON CAROLE | President | 15001 GASPARILLA ROAD, PLACIDA, FL, 33946 |
Name | Role | Address |
---|---|---|
POCKLINGTON CAROLE | Secretary | 15001 GASPARILLA ROAD, PLACIDA, FL, 33946 |
Name | Role | Address |
---|---|---|
POCKLINGTON CAROLE | Treasurer | 15001 GASPARILLA ROAD, PLACIDA, FL, 33946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1998-09-14 | STUMP PASS SERVICE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1999-03-01 |
Name Change | 1998-09-14 |
Domestic Profit | 1998-09-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State