Search icon

SHRIKE INDUSTRIES, INC.

Company Details

Entity Name: SHRIKE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1980 (45 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: 650657
FEI/EIN Number 59-1760682
Address: 517 LAKE MIRIAM DRIVE, LAKELAND, FL 33813
Mail Address: 517 LAKE MIRIAM DRIVE, LAKELAND, FL 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
DONALDSON, EDGAR S Agent 517 LAKE MIRIAM DR, LAKELAND, FL 33813

President

Name Role Address
DONALDSON, EDGAR S President 517 LAKE MIRIAM DR., LAKELAND, FL 33813

Director

Name Role Address
DONALDSON, EDGAR S Director 517 LAKE MIRIAM DR., LAKELAND, FL 33813
DONALDSON, HENRY M Director 517 LAKE MIRIAM DR., LAKELAND, FL 33813

Secretary

Name Role Address
DONALDSON, HENRY M Secretary 517 LAKE MIRIAM DR., LAKELAND, FL 33813

Treasurer

Name Role Address
DONALDSON, HENRY M Treasurer 517 LAKE MIRIAM DR., LAKELAND, FL 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-19 DONALDSON, EDGAR S No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-19 517 LAKE MIRIAM DR, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 1993-08-25 517 LAKE MIRIAM DRIVE, LAKELAND, FL 33813 No data
CHANGE OF MAILING ADDRESS 1993-08-25 517 LAKE MIRIAM DRIVE, LAKELAND, FL 33813 No data

Documents

Name Date
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-07-23
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-01-19

Date of last update: 05 Feb 2025

Sources: Florida Department of State