Search icon

STRATFORD ENTERPRISES, INC.

Company Details

Entity Name: STRATFORD ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Aug 1979 (45 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 634269
FEI/EIN Number 59-1980749
Address: 8130 NEVIS PLACE, WELLINGTON, FL 33414
Mail Address: 8130 NEVIS PLACE, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, WILLIAM, JR Agent 8130 NEVIS PLACE, WELLINGTON, FL 33414

President

Name Role Address
WILLIAMS, ALISON President 8130 NEVIS PLACE, WELLINGTON, FL 33414

Vice President

Name Role Address
WILLIAMS, VIRGINIA Vice President 2800 S. OCEAN BLVD., BOCA RATON, FL

Secretary

Name Role Address
WILLIAMS, WILLIAM, JR. Secretary 8130 NEVIS PLACE, WELLLINGTON, FL 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-08 8130 NEVIS PLACE, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2005-02-08 WILLIAMS, WILLIAM, JR No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-08 8130 NEVIS PLACE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2005-02-08 8130 NEVIS PLACE, WELLINGTON, FL 33414 No data
AMENDMENT 1986-12-30 No data No data
MERGER 1986-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000146087

Documents

Name Date
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-02-08
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-03-06
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-07-29
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-07-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State