Search icon

STRINGS N' STRUTTERS, INC. - Florida Company Profile

Company Details

Entity Name: STRINGS N' STRUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 08 Dec 2000 (24 years ago)
Date of dissolution: 13 Aug 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Aug 2010 (15 years ago)
Document Number: N00000008228
FEI/EIN Number 593914038

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

Address: 6145 2ND AVE., NEW PORT RICHEY, FL, 34653-5107
Mail Address: 6145 2ND AVE., NEW PORT RICHEY, FL, 34653-5107
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'LESKE CHET President P O BOX 1312, ELFERS, FL, 34680
O'LESKE CHET Director P O BOX 1312, ELFERS, FL, 34680
FICO SANDY Secretary 3226 WIND TAMMER DR, SPRING HILL, FL, 34607
FICO SANDY Director 3226 WIND TAMMER DR, SPRING HILL, FL, 34607
HERTZOG DELORES Treasurer 6145 2 AVE, NEW PORT RICHEY, FL, 34653
HERTZOG DELORES Director 6145 2 AVE, NEW PORT RICHEY, FL, 34653
HERTZOG RICHARD F President 6145 2ND AVE., NEW PORT RICHEY, FL, 346535107
HERTZOG RICHARD F Director 6145 2ND AVE., NEW PORT RICHEY, FL, 346535107
HAMILTON EDITH Vice President 6611 LAMPREY LANE, NEW PORT RICHEY, FL, 34653
HAMILTON EDITH Director 6611 LAMPREY LANE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-08-13 - -
REGISTERED AGENT NAME CHANGED 2006-08-28 O'LESKE, CHARLES R -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 4007 CONTAVO CT, SPRING HILL, FL 34607 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-26 6145 2ND AVE., NEW PORT RICHEY, FL 34653-5107 -
CHANGE OF MAILING ADDRESS 2001-03-26 6145 2ND AVE., NEW PORT RICHEY, FL 34653-5107 -

Documents

Name Date
Voluntary Dissolution 2010-08-13
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-02-24
ANNUAL REPORT 2004-06-09
ANNUAL REPORT 2003-06-04
ANNUAL REPORT 2002-09-09
ANNUAL REPORT 2001-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State