Search icon

STRATEGIC MICROSYSTEMS INC.

Company Details

Entity Name: STRATEGIC MICROSYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: F03000002286
FEI/EIN Number 582003992
Address: 4127 CENTER GATE BLVD., SARASOTA, FL, 34233
Mail Address: 4127 CENTER GATE BLVD., SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
DIFRANK JAMES J Chairman 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Vice President

Name Role Address
DIFRANK JAMES J Vice President 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Vice Chairman

Name Role Address
DIFRANK SARAH C Vice Chairman 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

President

Name Role Address
DIFRANK SARAH C President 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Treasurer

Name Role Address
DIFRANK SARAH C Treasurer 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Director

Name Role Address
DIFRANK PAUL E Director 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Secretary

Name Role Address
DIFRANK PAUL E Secretary 4127 CENTER GATE BLVD., SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000010918 LAPSED 2003-CA-007502 TWELFTH CIRCUIT - SARASOTA 2004-01-22 2009-02-02 $41,389.62 J D IMAGING CORP., 1574 BASKIN ROAD, MUNDELEIN, IL 60060

Documents

Name Date
ANNUAL REPORT 2004-01-28
Foreign Profit 2003-05-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State