Search icon

STRICKLAND CONTRACTING OF FLAGLER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRICKLAND CONTRACTING OF FLAGLER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 1986 (39 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: J41763
FEI/EIN Number 592748609
Mail Address: P.O. BOX 248, BUNNELL, FL, 32110
Address: U. S. HIGHWAY #1, BUNNELL, FL, 32110
ZIP code: 32110
City: Bunnell
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Strickland Joshua R Vice President U. S. HIGHWAY #1, BUNNELL, FL, 32110
Strickland Caleb W Vice President U. S. HIGHWAY #1, BUNNELL, FL, 32110
Strickland Joel C Vice President U. S. HIGHWAY #1, BUNNELL, FL, 32110
Strickland Susan J Secretary P.O. Box 248, Bunnell, FL, 32110
STRICKLAND, MARCUS C. President U.S. HWY 1, BUNNELL, FL
STRICKLAND, MARCUS C. Director U.S. HWY 1, BUNNELL, FL
STRICKLAND, MARCUS C. Agent 160 CIRCLE S ROAD, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-05-01 U. S. HIGHWAY #1, BUNNELL, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 U. S. HIGHWAY #1, BUNNELL, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-28 160 CIRCLE S ROAD, BUNNELL, FL 32110 -
REGISTERED AGENT NAME CHANGED 1988-06-23 STRICKLAND, MARCUS C. -

Documents

Name Date
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State