Search icon

STRAWBERRY FIELDS GENERAL PARTNER, INC. - Florida Company Profile

Company Details

Entity Name: STRAWBERRY FIELDS GENERAL PARTNER, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F11000004696
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
Mail Address: 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
N DWAYNE GRAY, JR. ESQ Agent 315 E ROBINSON ST, SUITE 600, ORLANDO, FL, 32801
LUCCHESE FABRIZIO Chairman 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO President 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Secretary 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Treasurer 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2020-06-25 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000159816 TERMINATED 1000000726990 ORANGE 2017-03-08 2037-03-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State