Search icon

THE CENTER FOR SALES STRATEGY, INC. - Florida Company Profile

Company Details

Entity Name: THE CENTER FOR SALES STRATEGY, 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: 06 Jul 1993 (32 years ago)
Date of dissolution: 22 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: F93000003255
FEI/EIN Number 222772811

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

Address: 6601 Memorial Hwy, TAMPA, FL, 33615, US
Mail Address: 6601 Memorial Hwy, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HENLEY JOHN Director 6601 Memorial Hwy, Tampa, FL, 33615
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
222772811
Plan Year:
2013
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2022-04-22 REGISTERED AGENT REVOKED -
WITHDRAWAL 2022-04-22 - -
CHANGE OF MAILING ADDRESS 2017-04-25 6601 Memorial Hwy, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 6601 Memorial Hwy, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2016-12-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-12-19 CORPORATION SERVICE COMPANY -
MERGER 2013-12-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000136963
SHARE EXCHANGE 2001-10-31 - -
REINSTATEMENT 1996-12-05 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Withdrawal 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
Reg. Agent Change 2016-12-19
ANNUAL REPORT 2016-01-22
AMENDED ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2015-01-13

Date of last update: 02 Jun 2025

Sources: Florida Department of State