Search icon

STRATEGIC EQUIPMENT, INC.

Company Details

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

President

Name Role Address
MONNAT MARTIN President 1461 So. Belt Line Road, Coppell, TX, 75019

Chief Executive Officer

Name Role Address
MONNAT MARTIN Chief Executive Officer 1461 So. Belt Line Road, Coppell, TX, 75019

Treasurer

Name Role Address
MCCAIN KAREN Treasurer 1461 So. Belt Line Road, Coppell, TX, 75019

Chief Financial Officer

Name Role Address
MCCAIN KAREN Chief Financial Officer 1461 So. Belt Line Road, Coppell, TX, 75019

Director

Name Role Address
HYMAN JERRY Director 1461 So. Belt Line Road, Coppell, TX, 75019

Fictitious Names

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

Events

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

Debts

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

Documents

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