Search icon

STREETZ INTERNATIONAL INC.

Company Details

Entity Name: STREETZ INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 May 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08000004591
FEI/EIN Number 352336612
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

Agent

Name Role Address
CUMMINGS JONATHAN CREV. Agent 681 Canadice Ct, Winter Springs, FL, 32708

Director

Name Role Address
CUMMINGS JONATHAN C Director 681 Canadice Ct, Winter Springs, FL, 32708
MCCULLOM LINDA Director 1803 SWANN AVE, ORLANDO, FL, 32809
CUMMINGS ANN Director 681 Canadice Ct, Winter Springs, FL, 32708

President

Name Role Address
CUMMINGS JONATHAN C President 681 Canadice Ct, Winter Springs, FL, 32708
CUMMINGS ANN President 681 Canadice Ct, Winter Springs, FL, 32708

Treasurer

Name Role Address
MCCULLOM LINDA Treasurer 1803 SWANN AVE, ORLANDO, FL, 32809

Vice President

Name Role Address
CUMMINGS ANN Vice President 681 Canadice Ct, Winter Springs, FL, 32708

Secretary

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 681 Canadice Ct, Winter Springs, FL 32708 No data
REINSTATEMENT 2014-06-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-16 CUMMINGS, JONATHAN C, REV. No data

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 Feb 2025

Sources: Florida Department of State