Search icon

BREAKSTONE STRATEGIES, INC.

Company Details

Entity Name: BREAKSTONE STRATEGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: P04000021683
FEI/EIN Number 134273605
Address: 17320 Cherrywood Ct., 6403, Bonita Springs, FL, 34135, US
Mail Address: 218 Beach Ave., Leonardo, NJ, 07737, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Breakstone William F Agent 17320 Cherrywood Ct., Bonita Springs, FL, 34135

President

Name Role Address
BREAKSTONE WILLIAM F President 218 Beach Ave., Leonardo, NJ, 07737

Secretary

Name Role Address
BREAKSTONE WILLIAM F Secretary 218 Beach Ave., Leonardo, NJ, 07737

Treasurer

Name Role Address
BREAKSTONE WILLIAM F Treasurer 218 Beach Ave., Leonardo, NJ, 07737

Director

Name Role Address
BREAKSTONE WILLIAM F Director 218 Beach Ave., Leonardo, NJ, 07737

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000073011 PINE NEEDLE PARK ACTIVE 2016-07-22 2026-12-31 No data 6280 HAMILTON DR., UNIT #3, FT MYERS, FL, 33905
G15000047916 DOUBLE B CATTLE COMPANY EXPIRED 2015-05-13 2020-12-31 No data 4851 SNARKAGE DR., BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 17320 Cherrywood Ct., 6403, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 17320 Cherrywood Ct., 6403, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2020-06-02 17320 Cherrywood Ct., 6403, Bonita Springs, FL 34135 No data
NAME CHANGE AMENDMENT 2014-05-16 BREAKSTONE STRATEGIES, INC. No data
REGISTERED AGENT NAME CHANGED 2014-01-24 Breakstone, William F No data
REINSTATEMENT 2011-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2006-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State