Search icon

STREETY'S MAINTENANCE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: STREETY'S MAINTENANCE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREETY'S MAINTENANCE & REPAIR, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Sep 2001 (24 years ago)
Date of dissolution: 14 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jan 2014 (11 years ago)
Document Number: P01000094688
FEI/EIN Number 010555856

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

Address: 1353 Cross Creek Cir Ste A, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 12759, TALLAHASSEE, FL, 32317
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREETY RALPH T President 1114 DOMINGO DR., TALLAHASSEE, FL, 32304
STREETY RALPH T Agent 1114 DOMINGO DR., TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 1353 Cross Creek Cir Ste A, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-02-10 STREETY, RALPH T -
CHANGE OF MAILING ADDRESS 2009-01-29 1353 Cross Creek Cir Ste A, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000448174 LAPSED 2013 CA 2699 SECOND CIRCUIT - LEON COUNTY 2014-04-08 2019-04-14 $15,603.32 FLORIDA BANK, 201 NORTH FRANKLIN STREET, SUITE 100, TAMPA, FLORIDA 33602

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-01-14
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-04-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State