Search icon

STRIVE TOWARD EXCELLENCE INC. - Florida Company Profile

Company Details

Entity Name: STRIVE TOWARD EXCELLENCE 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: 02 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N99000004815
FEI/EIN Number 650956897

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

Address: 241 CYPRESS DR, LAKE PARK, FL, 33403-3431, US
Mail Address: 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL, 33418, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SAM Vice President 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL, 33418
CHAPMAN JEANNINE Secretary 241 CYPRESS DR, LAKE PARK, FL, 33403
LEOPARD GARY President 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL, 334187152
LEOPARD GARY Treasurer 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL, 334187152
GARY LEOPARD Agent 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 98 Monterey Pointe Drive, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2021-04-06 241 CYPRESS DR, LAKE PARK, FL 33403-3431 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-21 241 CYPRESS DR, LAKE PARK, FL 33403-3431 -
REGISTERED AGENT NAME CHANGED 2012-04-21 GARY, LEOPARD -
AMENDMENT 2011-03-07 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-05-04
ANNUAL REPORT 2013-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State