Search icon

FOUR STREAMS INVESTING & CONSULTING, INC.

Company Details

Entity Name: FOUR STREAMS INVESTING & CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Oct 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F10000004729
FEI/EIN Number 263456670
Address: 2864 WENDWOOD DR, MARIETTA, GA, 30062-1415
Mail Address: P. O. BOX 562721, ROCKLEDGE, FL, 32956-2721, US
Place of Formation: GEORGIA

Agent

Name Role Address
Wilson Deborah Agent 3025 Thrush Dr, MELBOURNE, FL, 32935

Chairman

Name Role Address
WALLACE LAURA E Chairman P. O. Box 562721, Rockledge, FL, 329562721

Vice Chairman

Name Role Address
WALLACE LAURA E Vice Chairman P. O. Box 562721, Rockledge, FL, 329562721

Director

Name Role Address
WALLACE LAURA E Director P. O. Box 562721, Rockledge, FL, 329562721

President

Name Role Address
WALLACE LAURA E President P. O. Box 562721, Rockledge, FL, 329562721

Secretary

Name Role Address
WALLACE LAURA E Secretary P. O. Box 562721, Rockledge, FL, 329562721

Treasurer

Name Role Address
WALLACE LAURA E Treasurer P. O. Box 562721, Rockledge, FL, 329562721

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000033407 FOUR STREAMS FINANCIAL, INC. EXPIRED 2017-03-29 2022-12-31 No data P. O. BOX 562721, ROCKLEDGE, FL, 32956-2721
G10000101603 FOUR STREAMS FINANCIAL, INC. EXPIRED 2010-11-05 2015-12-31 No data 1630 KINSALE CT, MELBOURNE, FL, 32940, US

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-29 Wilson, Deborah No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 3025 Thrush Dr, MELBOURNE, FL 32935 No data
REINSTATEMENT 2014-03-12 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2012-03-12 2864 WENDWOOD DR, MARIETTA, GA 30062-1415 No data

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-09-12
Foreign Profit 2010-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State