Entity Name: | STREAMLINE GENERAL CONTRACTORS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Jun 2006 (19 years ago) |
Date of dissolution: | 21 May 2007 (18 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 May 2007 (18 years ago) |
Document Number: | P06000081190 |
Address: | 377 NW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34983 |
Mail Address: | 377 NW BAYSHORE BLVD., PORT ST. LUCIE, FL, 34983 |
ZIP code: | 34983 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
BATCHELER SEAN | Secretary | 2897 SOUTHEAST MONROE STREET, BLDG. C, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
BATCHELER SEAN | Treasurer | 2897 SOUTHEAST MONROE STREET, BLDG. C, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
BATCHELER SEAN | President | 2897 SOUTHEAST MONROE STREET, BLDG. C, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
BATCHELER SEAN | Director | 2897 SOUTHEAST MONROE STREET, BLDG. C, STUART, FL, 34997 |
Name | Role | Address |
---|---|---|
FITZPATRICK DANIEL | Vice President | 2897 SOUTHEAST MONROE STREET, BLDG. C, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2007-05-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-18 | 377 NW BAYSHORE BLVD., PORT ST. LUCIE, FL 34983 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-18 | 377 NW BAYSHORE BLVD., PORT ST. LUCIE, FL 34983 | No data |
AMENDMENT | 2006-07-10 | No data | No data |
AMENDMENT | 2006-06-29 | No data | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2007-05-21 |
Amendment | 2006-07-10 |
Amendment | 2006-06-29 |
Domestic Profit | 2006-06-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State