Search icon

STRICKLAND'S HARDWARE AND BULDING SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: STRICKLAND'S HARDWARE AND BULDING SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRICKLAND'S HARDWARE AND BULDING SUPPLY, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000017745
FEI/EIN Number 202278632

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

Mail Address: 10516 NW MAIN ST, BRISTOL, FL, 32321, US
Address: 10898 NW STATE ROAD 20, BRISTOL, FL, 32321
ZIP code: 32321
County: Liberty
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIS HUDSON M Director 10898 NW STATE ROAD 20, BRISTOL, FL, 32321
WILLIS HEATHER B Director 10898 NW SR 20, BRISTOL, FL, 32321
FRANCE BELINDA TAKACHE Agent 2073 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, 32317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-24 10898 NW STATE ROAD 20, BRISTOL, FL 32321 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-23 2073 SUMMIT LAKE DRIVE, SUITE 154, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-30
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-03-22
Reg. Agent Change 2011-02-23
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-04-15
ANNUAL REPORT 2007-04-03
Reg. Agent Change 2006-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State