Search icon

STACEY MATHIAS, INC.

Company Details

Entity Name: STACEY MATHIAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000105408
FEI/EIN Number 650883968
Address: 7107 S. Indian River Dr., FORT PIERCE, FL, 34982, US
Mail Address: 7107 S. Indian River Dr., FORT PIERCE, FL, 34982, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MATHIAS STACEY F Agent 7107 S. Indian River Dr., FORT PIERCE, FL, 34982

President

Name Role Address
MATHIAS STACEY E President 7107 S. Indian River Dr., FORT PIERCE, FL, 34982

Secretary

Name Role Address
MATHIAS STACEY E Secretary 7107 S. Indian River Dr., FORT PIERCE, FL, 34982

Treasurer

Name Role Address
MATHIAS STACEY E Treasurer 7107 S. Indian River Dr., FORT PIERCE, FL, 34982

Director

Name Role Address
MATHIAS STACEY E Director 7107 S. Indian River Dr., FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-26 7107 S. Indian River Dr., FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2016-03-26 7107 S. Indian River Dr., FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-26 7107 S. Indian River Dr., FORT PIERCE, FL 34982 No data
REGISTERED AGENT NAME CHANGED 2004-04-19 MATHIAS, STACEY F No data

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State