Entity Name: | STROUD CONSULTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 May 2000 (25 years ago) |
Date of dissolution: | 06 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2017 (7 years ago) |
Document Number: | P00000050059 |
FEI/EIN Number | 651009268 |
Address: | 165 GERANIUM CT., MARCO ISLAND, FL, 34145 |
Mail Address: | 165 GERANIUM CT., MARCO ISLAND, FL, 34145 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STROUD CHRISTINE L | Agent | 165 GERANIUM CT., MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
STROUD CHRISTINE L | President | 165 GERANIUM CT., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-31 | 165 GERANIUM CT., MARCO ISLAND, FL 34145 | No data |
CHANGE OF MAILING ADDRESS | 2008-01-31 | 165 GERANIUM CT., MARCO ISLAND, FL 34145 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-19 | 165 GERANIUM CT., MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State