Search icon

STRATEGIC LEGAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC LEGAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC LEGAL MANAGEMENT, 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 26 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jan 2017 (8 years ago)
Document Number: P06000035916
FEI/EIN Number 204469510

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

Address: 3715 W. SANTIAGO ST, TAMPA, FL, 33629, US
Mail Address: 3715 W Santiago St, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS LISA R President 3715 W SANTIAGO ST, TAMPA, FL, 33629
BROOKS LISA R Agent 3715 W SANTIAGO ST, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-26 - -
CHANGE OF MAILING ADDRESS 2016-04-19 3715 W. SANTIAGO ST, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2010-01-11 BROOKS, LISA R -
CHANGE OF PRINCIPAL ADDRESS 2009-07-27 3715 W. SANTIAGO ST, TAMPA, FL 33629 -

Documents

Name Date
Voluntary Dissolution 2017-01-26
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-01-11
Reg. Agent Change 2009-08-27
ANNUAL REPORT 2009-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State