Entity Name: | STRINGER CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Dec 2006 (18 years ago) |
Date of dissolution: | 02 Jan 2019 (6 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 02 Jan 2019 (6 years ago) |
Document Number: | P06000150539 |
FEI/EIN Number | 205989076 |
Address: | 807 ORANGE PARK AVE, LAKELAND, FL, 33801, US |
Mail Address: | 807 ORANGE PARK AVE, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRINGER HEATH | Agent | 6308 MUCK POND ROAD, SEFFNER, FL, 33584 |
Name | Role | Address |
---|---|---|
STRINGER HEATH | President | 6308 MUCK POND ROAD, SEFFNER, FL, 33584 |
HARRIS LEANNE C | President | 807 ORANGE PARK AVE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
HARRIS LEANNE C | Vice President | 807 ORANGE PARK AVE, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-11 | 807 ORANGE PARK AVE, LAKELAND, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2008-02-11 | 807 ORANGE PARK AVE, LAKELAND, FL 33801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000212172 | ACTIVE | 1000000136075 | POLK | 2009-08-20 | 2030-02-16 | $ 1,325.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-02-11 |
ANNUAL REPORT | 2007-08-07 |
Domestic Profit | 2006-12-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State