Entity Name: | STRATEGIC CONVENTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Dec 2004 (20 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: | P04000170044 |
FEI/EIN Number | 651238569 |
Address: | 1307 91ST CT NW, BRADENTON, FL, 34209 |
Mail Address: | POB 1124, HOLMES BEACH, FL, 34218 |
ZIP code: | 34209 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHACKELFORD SHEILA | Agent | 1307 91ST CT NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SHACKELFORD DOUGLAS N | President | 1307 91ST CT NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
SHACKELFORD SHELIA | Treasurer | 1307 91ST CT NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
CARROLL KENNETH | Vice President | 1307 91ST CT NW, BRADENTON, FL, 34209 |
Name | Role | Address |
---|---|---|
CARROLL LAURA | Secretary | 1307 91ST COURT NW, BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-11-24 | 1307 91ST CT NW, BRADENTON, FL 34209 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-25 | 1307 91ST CT NW, BRADENTON, FL 34209 | No data |
REGISTERED AGENT NAME CHANGED | 2006-04-25 | SHACKELFORD, SHEILA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-25 | 1307 91ST CT NW, BRADENTON, FL 34209 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2006-04-25 |
ANNUAL REPORT | 2005-06-06 |
Domestic Profit | 2004-12-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State