Entity Name: | STRATEGIC INDUSTRIAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRATEGIC INDUSTRIAL SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Dec 2013 (11 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: | L13000169075 |
FEI/EIN Number |
46-4257974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 864 Brandywine st, Jacksonville, FL, 32208, US |
Mail Address: | 600 BROADWAY, NASHVILLE, TN, 37203, US |
ZIP code: | 32208 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Watrous Catherine | Auth | 10300 Cypresswood Drive, Houston, TX, 77070 |
Anderson Winter S | Chairman | 50 N Laura Suite 2500, Jacksonville, FL, 32202 |
AMERICAN SAFETY COUNCIL, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000033848 | THE HAIR PLUG | EXPIRED | 2015-04-02 | 2020-12-31 | - | 50 N. LAURA SUITE 2500, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-24 | 864 Brandywine st, Jacksonville, FL 32208 | - |
CHANGE OF MAILING ADDRESS | 2021-06-15 | 864 Brandywine st, Jacksonville, FL 32208 | - |
REINSTATEMENT | 2019-05-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-05-25 | AMERICAN SAFETY COUNCIL, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-06-15 |
ANNUAL REPORT | 2020-04-03 |
REINSTATEMENT | 2019-05-25 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-08-22 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-03-02 |
Florida Limited Liability | 2013-12-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State