Search icon

STRAND MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: STRAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAND MANAGEMENT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Nov 1985 (39 years ago)
Document Number: H85522
FEI/EIN Number 650063481

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

Address: C/O SCOTT P. SCHLESINGER, 1212 SE THIRD AVE., FT. LAUDERDALE, FL, 33316, US
Mail Address: C/O SCOTT P. SCHLESINGER, 1212 SE THIRD AVE., FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLESINGER, SCOTT P. President 1212 S.E. 3RD AVENUE, FT. LAUDERDALE, FL, 33316
ANGELO & BANTA, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 515 E LAS OLAS BLVD, SUITE 650, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 C/O SCOTT P. SCHLESINGER, 1212 SE THIRD AVE., FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-03-09 C/O SCOTT P. SCHLESINGER, 1212 SE THIRD AVE., FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2022-03-09 ANGELO & BANTA, P.A. -

Court Cases

Title Case Number Docket Date Status
STRAND MANAGEMENT, INC., Petitioner(s) v. CITY OF HOLLYWOOD, FLORIDA, Respondent(s). 4D2023-0998 2023-04-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-016305

Parties

Name STRAND MANAGEMENT, INC.
Role Petitioner
Status Active
Representations Eric C. Edison
Name City of Hollywood, Florida
Role Respondent
Status Active
Representations Douglas Ralph Gonzales, Aylin Ruiz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's June 14, 2023 motion for extension of time is granted. The time for filing a petition and appendix is extended to July 24, 2023.
Docket Date 2023-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE PETITION AND APPENDIX
On Behalf Of Strand Management, Inc.
Docket Date 2023-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***JOINT***
Docket Date 2023-11-07
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-11-02
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
On Behalf Of Strand Management, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Strand Management, Inc.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-10-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Strand Management, Inc.
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's August 23, 2023 motion for extension of time is granted. The time for filing a petition and appendix is extended to September 22, 2023.
Docket Date 2023-08-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Strand Management, Inc.
Docket Date 2023-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's July 24, 2023 motion for extension of time is granted. The time for filing a petition and appendix is extended to and including August 23, 2023.
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SUPPLEMENT TO
On Behalf Of Strand Management, Inc.
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that Petitioner's May 15, 2023 motion for extension of time is granted. The time for filing a petition and appendix is extended to and including June 14, 2023.
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Strand Management, Inc.
Docket Date 2023-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Strand Management, Inc.
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-04-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Strand Management, Inc.
Docket Date 2023-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-08
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein this petition is dismissed.
View View File
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-04-25
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed with the clerk of the lower tribunal is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State