Search icon

STUART CONSULTING GROUP, INC.

Company Details

Entity Name: STUART CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Apr 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Nov 1992 (32 years ago)
Document Number: V27206
FEI/EIN Number 59-3117785
Address: 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118
Mail Address: 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
ABOFF, SHELDON J Agent 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118

President

Name Role Address
ABOFF, JOANNE A President 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Director

Name Role Address
ABOFF, JOANNE A Director 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118
ABOFF, SHELDON J Director 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118
ABOFF, BRAD S Director 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Executive Vice President

Name Role Address
ABOFF, SHELDON J Executive Vice President 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Secretary

Name Role Address
ABOFF, JOANNE A Secretary 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118
ABOFF, BRAD S Secretary 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Vice President

Name Role Address
ABOFF, BRAD S Vice President 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Treasurer

Name Role Address
ABOFF, SHELDON J Treasurer 3003 S Atlantic Ave, Unit 20A2 Daytona Beach Shores, FL 32118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00185900224 NATIONAL SPORTSWEAR & EMBLEM, LTD. ACTIVE 2000-07-05 2025-12-31 No data 2213 ALAQUA DR., LONGWOOD, FL, 32779
G94264000014 NATIONAL SPORTSWEAR DISTRIBUTORS LTD EXPIRED 1994-09-21 2024-12-31 No data 2213 ALAQUA DRIVE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2022-03-10 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 3003 S Atlantic Ave, Unit 20A2, Daytona Beach Shores, FL 32118 No data
REGISTERED AGENT NAME CHANGED 2010-04-01 ABOFF, SHELDON J No data
NAME CHANGE AMENDMENT 1992-11-10 STUART CONSULTING GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State