Search icon

STRAND CORE, INC.

Company Details

Entity Name: STRAND CORE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 10 Aug 1994 (30 years ago)
Date of dissolution: 09 Oct 2014 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Oct 2014 (10 years ago)
Document Number: F94000004150
FEI/EIN Number 52-1332304
Address: 5881 COMMERCE RD., MILTON, FL 32583
Mail Address: 5881 COMMERCE RD., MILTON, FL 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: MARYLAND

Agent

Name Role Address
BROWN, ALBERT RJR Agent 5881 COMMERCE RD, MILTON, FL 32583

President

Name Role Address
BROWN, ALBERT RIII President 2999 ALBATROSS DRIVE, NAVARRE, FL 32566

Vice President

Name Role Address
BROWN, DEBBIE Vice President 2999 ALBATROSS DRIVE, NAVARRE, FL

Treasurer

Name Role Address
BROWN, MARYLN Treasurer 1149 HARBOR LANE, GULF BREEZE, FL

Chief Executive Officer

Name Role Address
BROWN, ALBERT RJR Chief Executive Officer 1149 HARBOR LANE, GULF BREEZE, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-10-09 No data No data
CHANGE OF MAILING ADDRESS 2012-01-04 5881 COMMERCE RD., MILTON, FL 32583 No data
REGISTERED AGENT ADDRESS CHANGED 1998-04-01 5881 COMMERCE RD, MILTON, FL 32583 No data
CORPORATE MERGER 1997-09-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000014605
CHANGE OF PRINCIPAL ADDRESS 1997-04-28 5881 COMMERCE RD., MILTON, FL 32583 No data

Documents

Name Date
WITHDRAWAL 2014-10-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-03-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State