Search icon

AFTER THE STORK, INC.

Company Details

Entity Name: AFTER THE STORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Sep 1998 (26 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000080132
FEI/EIN Number 650861407
Address: 717 MANATEE AVE W, BRADENTON, FL, 34205
Mail Address: 717 MANATEE AVE W, BRADENTON, FL, 34210
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER SHERRI Agent 1908 ST. GEORGE DR. E., BRADENTON, FL, 34210

Director

Name Role Address
BAKER SHERRI Director 1908 ST. GEORGE DR. E., BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-18 717 MANATEE AVE W, BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 1999-04-19 717 MANATEE AVE W, BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000116142 TERMINATED 1000000015155 02037 0528 2005-07-08 2010-08-03 $ 2,253.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J05000045614 TERMINATED 1000000010789 02003 0897 2005-03-21 2010-04-06 $ 1,391.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-19
Domestic Profit 1998-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State