Search icon

STAIR-TECH, INC.

Company Details

Entity Name: STAIR-TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Sep 1999 (25 years ago)
Date of dissolution: 15 Oct 2007 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Oct 2007 (17 years ago)
Document Number: P99000078366
FEI/EIN Number 593595667
Address: 4227 ENTERPRISE AV., UNIT A, NAPLES, FL, 34104
Mail Address: 4227 ENTERPRISE AV., UNIT A, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PITKIN JERALD R Agent 1185 IMMOKALEE RD., NAPLES, FL, 34110

President

Name Role Address
RAMSEY LUANN President 28285 JENEVA WAY, BONITA SPRINGS, FL, 34135

Secretary

Name Role Address
RAMSEY LUANN Secretary 28285 JENEVA WAY, BONITA SPRINGS, FL, 34135

Director

Name Role Address
RAMSEY LUANN Director 28285 JENEVA WAY, BONITA SPRINGS, FL, 34135
RAMSEY DAVE Director 28285 JENEVA WAY, BONITA SPRINGS, FL, 34135

Treasurer

Name Role Address
RAMSEY DAVE Treasurer 28285 JENEVA WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-10-15 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-27 4227 ENTERPRISE AV., UNIT A, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2004-04-27 4227 ENTERPRISE AV., UNIT A, NAPLES, FL 34104 No data

Documents

Name Date
Voluntary Dissolution 2007-10-15
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-05-26
Domestic Profit 1999-09-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State