Search icon

STRAIGHTWAY CORP.

Company Details

Entity Name: STRAIGHTWAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 29 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2014 (10 years ago)
Document Number: P05000034190
FEI/EIN Number 562504030
Address: 1264 Melontree Court, Gotha, FL, 34734, US
Mail Address: 1264 Melontree Court, Gotha, FL, 34734, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
LANE ROSARI President 1264 Melontree Court, Gotha, FL, 34734

Secretary

Name Role Address
LANE ROSARI Secretary 1264 Melontree Court, Gotha, FL, 34734

Director

Name Role Address
LANE ROSARI Director 1264 Melontree Court, Gotha, FL, 34734

Vice President

Name Role Address
LANE JOHN K Vice President 1264 Melontree Court, Gotha, FL, 34734

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000109731 PERFECT IMAGE EXPIRED 2010-12-02 2015-12-31 No data 2761 SCARBOROUGH DRIVE, KISSIMMEE, FL, 34744
G10000026921 AUTO-INNOVATION EXPIRED 2010-03-24 2015-12-31 No data 2761 SCARBOROUGH DRIVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 1264 Melontree Court, Gotha, FL 34734 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1264 Melontree Court, Gotha, FL 34734 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-29
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-28
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-07-16
ANNUAL REPORT 2007-09-03
ANNUAL REPORT 2006-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State