Search icon

P.T. STRANGEWAYS, INC.

Company Details

Entity Name: P.T. STRANGEWAYS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1982 (43 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2004 (21 years ago)
Document Number: F78436
FEI/EIN Number 59-2203185
Address: 1157 Cathcart Circle, Sanford, FL 32771
Mail Address: 1157 Cathcart Circle, Sanford, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
TRAVERS, PATRICK HMR Agent 1157 Cathcart Circle, Sanford, FL 32771

President

Name Role Address
TRAVERS, PATRICK HPRES President 1157 Cathcart Circle, Sanford, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072995 NONOYZ.COM EXPIRED 2011-07-21 2016-12-31 No data 1391 DEER LAKE CIRCLE, APOPKA, FL, 32712
G11000069582 PAT TRAVERS BAND EXPIRED 2011-07-12 2016-12-31 No data 1391 DEER LAKE CIRCLE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 1157 Cathcart Circle, Sanford, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 1157 Cathcart Circle, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2016-04-30 1157 Cathcart Circle, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 TRAVERS, PATRICK HMR No data
CANCEL ADM DISS/REV 2004-04-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REINSTATEMENT 1984-02-17 No data No data
INVOLUNTARILY DISSOLVED 1983-11-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State