Search icon

STICK & SHEPARD, INC.

Company Details

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

Agent

Name Role Address
LEPRELL SAMUEL L Agent SUITE 201, ST. MARK'S PLACE, JACKSONVILLE, FL, 32207

Director

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

Vice President

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

President

Name Role Address
STICK LARRY G President 7 E. BAY BLVD, THE WOODLANDS, TX, 77380

Events

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

Documents

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