Search icon

STREETZ INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: STREETZ INTERNATIONAL 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: 09 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N08000004591
FEI/EIN Number 352336612

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

Address: 681 Canadice Ct, Winter Springs, FL, 32708, US
Mail Address: 681 Canadice Ct, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUMMINGS JONATHAN CREV. Agent 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS JONATHAN C Director 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS JONATHAN C President 681 Canadice Ct, Winter Springs, FL, 32708
MCCULLOM LINDA Director 1803 SWANN AVE, ORLANDO, FL, 32809
MCCULLOM LINDA Treasurer 1803 SWANN AVE, ORLANDO, FL, 32809
CUMMINGS ANN Director 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS ANN Vice President 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS ANN President 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS ANN Secretary 681 Canadice Ct, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 -
REINSTATEMENT 2014-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-04-16 CUMMINGS, JONATHAN C, REV. -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-06-30
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2012-09-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-04-16
Domestic Non-Profit 2008-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State