Search icon

STRATEGIC MATERIALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATEGIC MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2010 (15 years ago)
Document Number: F93000005219
FEI/EIN Number 76-0297116

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

Address: 17220 Katy Freeway, Ste. 150, Houston, TX, 77094, US
Mail Address: 17220 Katy Freeway, Ste. 150, Houston, TX, 77094, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Dods Chris President 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
Williams Sherry Chie 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
Garris Paul Seni 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
Bucey Curtis R Exec 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
Hume D. J Vice President 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
Faherty Paul Exec 17220 Katy Freeway, Ste. 150, Houston, TX, 77094
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000057257 SIBELCO ACTIVE 2025-04-29 2030-12-31 - 17220 KATY FREEWAY STE 150, HOUSTON, TX, 77094

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 17220 Katy Freeway, Ste. 150, Houston, TX 77094 -
CHANGE OF MAILING ADDRESS 2024-04-24 17220 Katy Freeway, Ste. 150, Houston, TX 77094 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-09-27 CORPORATE CREATIONS NETWORK INC. -
REINSTATEMENT 2010-10-11 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2018-09-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-12-08
Type:
Referral
Address:
6420 19TH ST., E., SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-09-23
Type:
FollowUp
Address:
6420 19TH ST., E., SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-12
Type:
Complaint
Address:
6420 19TH ST. EAST, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-07-19
Type:
Complaint
Address:
6420 19TH ST. EAST, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-04-09
Type:
Referral
Address:
6420 19TH ST., E., SARASOTA, FL, 34243
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State