Entity Name: | STRATEGIC EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 20 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | F07000005370 |
FEI/EIN Number | 621808341 |
Address: | 1461 So. Belt Line Road, Coppell, TX, 75019, US |
Mail Address: | 1461 BELT LINE ROAD, COPPELL, TX, 75019, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MONNAT MARTIN | President | 1461 So. Belt Line Road, Coppell, TX, 75019 |
Name | Role | Address |
---|---|---|
MONNAT MARTIN | Chief Executive Officer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
Name | Role | Address |
---|---|---|
MCCAIN KAREN | Treasurer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
Name | Role | Address |
---|---|---|
MCCAIN KAREN | Chief Financial Officer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
Name | Role | Address |
---|---|---|
HYMAN JERRY | Director | 1461 So. Belt Line Road, Coppell, TX, 75019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000039226 | REAL LIVE TV NETWORK, INC. | EXPIRED | 2011-04-21 | 2016-12-31 | No data | 7801 NW 37 STREET, EC10X80356N, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-20 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 1461 So. Belt Line Road, SUITE 100, Coppell, TX 75019 | No data |
REGISTERED AGENT CHANGED | 2016-01-20 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 1461 So. Belt Line Road, SUITE 100, Coppell, TX 75019 | No data |
REINSTATEMENT | 2010-10-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000384327 | TERMINATED | 1000000666293 | LEON | 2015-03-16 | 2035-03-18 | $ 471.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14001149656 | TERMINATED | 1000000639202 | COLUMBIA | 2014-08-20 | 2034-12-17 | $ 14,004.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2016-01-20 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-25 |
Reg. Agent Change | 2012-03-30 |
ANNUAL REPORT | 2012-03-23 |
ANNUAL REPORT | 2011-03-24 |
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-06-24 |
ANNUAL REPORT | 2008-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State