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 |
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 |
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 | - |
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