Entity Name: | STRATEGIC INTERVENTION GROUP 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: | 12 May 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N10000004671 |
FEI/EIN Number |
272581208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SEABREEZE BLVD. 130, DAYTONA BEACH, FL, 32118 |
Mail Address: | 100 SEABREEZE BLVD. 130, DAYTONA BEACH, FL, 32118 |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRK JOHN A | President | 16204 NEWPORT SOUND, NEW SMYRNA BEACH, FL, 32168 |
FULLER BRIAN | Treasurer | 87 RAEMOOR DR, PALM COAST, FL, 32164 |
THORSSON DAKARR | Administrator | 142 PARK ST., SPRINGFIELD, VT, 05156 |
STILLINGS CINDY P | Secretary | 8050 PEARCE LN., JACKSONVILLE, FL, 32220 |
FULLER BRIAN P | Agent | 5 St Andrews Ct., PALM COAST, FL, 32137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000083613 | GIVING HEARTS UNITED | EXPIRED | 2013-08-22 | 2018-12-31 | - | 100 E GRANADA BLVD. STE 211, ORMOND BEACH, FL, 32176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 5 St Andrews Ct., PALM COAST, FL 32137 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 100 SEABREEZE BLVD. 130, DAYTONA BEACH, FL 32118 | - |
REINSTATEMENT | 2013-04-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 100 SEABREEZE BLVD. 130, DAYTONA BEACH, FL 32118 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | FULLER, BRIAN P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2011-08-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
REINSTATEMENT | 2013-04-30 |
Amended and Restated Articles | 2011-08-09 |
ANNUAL REPORT | 2011-04-23 |
Domestic Non-Profit | 2010-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State