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 |
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 |
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 | - | - |
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