Search icon

STRATEGIC SUCCESS, INC. - Florida Company Profile

Company Details

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

STRATEGIC SUCCESS, 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P09000080836
FEI/EIN Number 271947628

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

Address: 626 SE 27th Ter, CAPE CORAL, FL, 33904, US
Mail Address: 626 SE 27th Ter, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDTKE KATHERINE T President 626 SE 27th Ter, CAPE CORAL, FL, 33904
VEUGELER PAIGE K Secretary 626 SE 27th Ter, CAPE CORAL, FL, 33904
HARDTKE KATHERINE T Agent 626 SE 27th Ter, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 626 SE 27th Ter, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2017-04-01 626 SE 27th Ter, CAPE CORAL, FL 33904 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 626 SE 27th Ter, CAPE CORAL, FL 33904 -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-07-01 - -

Documents

Name Date
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2012-08-29
Amendment 2011-07-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-15
Domestic Profit 2009-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State