Entity Name: | STICK & SHEPARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Oct 1999 (25 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: | P99000090971 |
FEI/EIN Number | 582507049 |
Address: | 7 E. BAY BLVD, THE WOODLANDS, TX, 77380 |
Mail Address: | 7 E. BAY BLVD, THE WOODLANDS, TX, 77380 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEPRELL SAMUEL L | Agent | SUITE 201, ST. MARK'S PLACE, JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
STICK CONNIE L | Director | 7 E. BAY BLVD, THE WOODLANDS, TX, 77380 |
SHEPARD ROSE M | Director | 71 E. Shore Dr., THE WOODLANDS, TX, 77380 |
STICK LARRY G | Director | 7 E. BAY BLVD, THE WOODLANDS, TX, 77380 |
SHEPARD DONALD | Director | 71 E. Shore Dr., THE WOODLANDS, TX, 77380 |
Name | Role | Address |
---|---|---|
SHEPARD ROSE M | Vice President | 71 E. Shore Dr., THE WOODLANDS, TX, 77380 |
SHEPARD DONALD | Vice President | 71 E. Shore Dr., THE WOODLANDS, TX, 77380 |
Name | Role | Address |
---|---|---|
STICK LARRY G | President | 7 E. BAY BLVD, THE WOODLANDS, TX, 77380 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 7 E. BAY BLVD, THE WOODLANDS, TX 77380 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 7 E. BAY BLVD, THE WOODLANDS, TX 77380 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State