Search icon

STANLEY PENN HAY & GRAIN, INC.

Company Details

Entity Name: STANLEY PENN HAY & GRAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Feb 1991 (34 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: S32329
FEI/EIN Number 65-0245853
Address: P O BOX 38, DANIA, FL 33004
Mail Address: P O BOX 38, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WITTMER, STEVEN T. Agent 2014 FOURTH STREET, SARASOTA, FL 34237

President

Name Role Address
PENN, JOHN PHILLIP President 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019

Secretary

Name Role Address
PENN, JOHN PHILLIP Secretary 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019

Director

Name Role Address
PENN, JOHN PHILLIP Director 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019
PENN, PATRICE F. Director 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019

Vice President

Name Role Address
PENN, PATRICE F. Vice President 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
PENN, PATRICE F. Treasurer 858 HOLLYWOOD BLVD, HOLLYWOOD, FL 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 1997-03-10 2014 FOURTH STREET, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 1992-04-10 P O BOX 38, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 1992-04-10 P O BOX 38, DANIA, FL 33004 No data

Documents

Name Date
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-06
ANNUAL REPORT 1995-02-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State