Entity Name: | STOCKESTATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Oct 1999 (25 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000093473 |
Address: | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Mail Address: | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
SHIRLEY THOMAS L | President | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SHIRLEY THOMAS L | Director | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
SHIRLEY CONNIE L | Director | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SHIRLEY CONNIE L | Vice President | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SHIRLEY CONNIE L | Secretary | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Name | Role | Address |
---|---|---|
SHIRLEY CONNIE L | Treasurer | 740 WHITE IVEY COURT, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 1999-10-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State