Search icon

STRATEGIC PERFORMANCE GROUP, INC.

Company Details

Entity Name: STRATEGIC PERFORMANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Sep 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P06000114413
FEI/EIN Number 223942407
Address: 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
Mail Address: 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CLARKE STEVE P Agent 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

Director

Name Role Address
CLARKE STEVE Director 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
Bush G. W Director 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
Panetta L. E Director 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
Lake W. A Director 287 EDINBURGH LANE, ORANGE PARK, FL, 32073
Al Maktoum M RHRH Director 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

President

Name Role Address
CLARKE STEVE President 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

Secretary

Name Role Address
CLARKE STEVE Secretary 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
CLARKE STEVE Treasurer 287 EDINBURGH LANE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2008-02-11 CLARKE, STEVE PRES No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-11 287 EDINBURGH LANE, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-11
Domestic Profit 2006-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State