Entity Name: | STRATEGIC EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
MONNAT MARTIN | Chief Executive Officer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
MCCAIN KAREN | Treasurer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
MCCAIN KAREN | Chief Financial Officer | 1461 So. Belt Line Road, Coppell, TX, 75019 |
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 | - | 7801 NW 37 STREET, EC10X80356N, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-20 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | 1461 So. Belt Line Road, SUITE 100, Coppell, TX 75019 | - |
REGISTERED AGENT CHANGED | 2016-01-20 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-25 | 1461 So. Belt Line Road, SUITE 100, Coppell, TX 75019 | - |
REINSTATEMENT | 2010-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State