Search icon

STRICKLAND'S HOME IMPROVEMENT, INC. - Florida Company Profile

Company Details

Entity Name: STRICKLAND'S HOME IMPROVEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICKLAND'S HOME IMPROVEMENT, 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: 10 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000076896
FEI/EIN Number 201135714

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

Address: 38016 GRAY'S AIRPORT RD, LADY LAKE, FL, 32159
Mail Address: PO BOX 953, LADY LAKE, FL, 32158
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND TERRY W Director 38016 GRAY'S AIRPORT RD, LADY LAKE, FL, 32159
STRICKLAND TERRY W President 38016 GRAY'S AIRPORT RD, LADY LAKE, FL, 32159
STRICKLAND TERRY W Agent 38016 GRAY'S AIRPORT RD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2008-11-05 - -
CHANGE OF MAILING ADDRESS 2008-11-05 38016 GRAY'S AIRPORT RD, LADY LAKE, FL 32159 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-06-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-17

Date of last update: 02 May 2025

Sources: Florida Department of State