Entity Name: | STRICKLAND TILE & MORE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRICKLAND TILE & MORE 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: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P07000023808 |
FEI/EIN Number |
770671079
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2712 stratton rd., JACKSONVILLE, FL, 32221, US |
Mail Address: | 2712 stratton rd., JACKSONVILLE, FL, 32221, US |
ZIP code: | 32221 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND MICHAEL R | President | 2712 stratton rd., JACKSONVILLE, FL, 32221 |
STRICKLAND MICHAEL R | Agent | 2712 stratton rd., JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-18 | 2712 stratton rd., JACKSONVILLE, FL 32221 | - |
CHANGE OF MAILING ADDRESS | 2016-03-18 | 2712 stratton rd., JACKSONVILLE, FL 32221 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-18 | 2712 stratton rd., JACKSONVILLE, FL 32221 | - |
AMENDMENT | 2008-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-09 |
ANNUAL REPORT | 2009-04-07 |
Amendment | 2008-05-12 |
ANNUAL REPORT | 2008-04-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State