Search icon

STRATEGIC DESIGN KONSTRUCTION INC.

Company Details

Entity Name: STRATEGIC DESIGN KONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2000 (24 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P00000088034
FEI/EIN Number 651047010
Address: 7610 N TUTTLE AVE, SARASOTA, FL, 34243
Mail Address: 7610 N TUTTLE AVE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
KEEN STEPHEN D Agent 7610 N TUTTLE AVE, SARASOTA, FL, 34243

Owner

Name Role Address
KEEN STEPHEN D Owner 7610 N TUTTLE AVE, SARASOTA, FL, 34243

President

Name Role Address
KEEN STEPHEN D President 7610 N TUTTLE AVE, SARASOTA, FL, 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7610 N TUTTLE AVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2003-05-05 7610 N TUTTLE AVE, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 7610 N TUTTLE AVE, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000191737 LAPSED 07-SC-370-NC SARASOTA COUNTY COURT 2007-06-20 2012-06-25 $3,825.77 COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVENUE, VENICE, FLORIDA 34292
J07900013745 LAPSED 06-2475-CC 20TH JUD CIR COLLIER CTY FL 2007-05-15 2012-09-13 $12000.58 CEMEX, INC., 3820 NORTHDALE BLVD., TAMPA, FL 33631

Documents

Name Date
ANNUAL REPORT 2006-08-29
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-09-09
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-05-02
Domestic Profit 2000-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State