Search icon

STAIRMASTERZ INC.

Company Details

Entity Name: STAIRMASTERZ INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Sep 1999 (25 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: P99000082740
FEI/EIN Number 59-3603731
Address: 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808
Mail Address: 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KIMBLE, THOMAS J Agent 3419 W.D. JUDGE ROAD, SUITE 130, ORLANDO, FL 32808

Chief Executive Officer

Name Role Address
KIMBLE, THOMAS J Chief Executive Officer 3419 W.D. JUDGE DRIVE, SUITE 130 ORLANDO, FL 32808

Senior Vice President

Name Role Address
KIMBLE, JANET B Senior Vice President 3419 W.D. JUDGE DRIVE, SUITE 130 ORLANDO, FL 32808

President

Name Role Address
Marsh, Larry President 3419 W.D. JUDGE DRIVE, SUITE 130 ORLANDO, FL 32808

Vice President of Operations

Name Role Address
Chizlett, Vincent Vice President of Operations 3419 W.D. JUDGE DRIVE, SUITE 130 ORLANDO, FL 32808

Vice President of Sales

Name Role Address
LoBianco, Paul Vice President of Sales 3419 W.D. JUDGE DRIVE, SUITE 130 ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
CONVERSION 2023-08-25 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L23000429503. CONVERSION NUMBER 900000244079
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 3419 W.D. JUDGE ROAD, SUITE 130, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2020-01-20 3419 WD Judge Drive, SUITE 130, ORLANDO, FL 32808 No data
AMENDMENT 2009-06-17 No data No data
REGISTERED AGENT NAME CHANGED 2006-02-15 KIMBLE, THOMAS J No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State