Search icon

STRATEGYTECH INC.

Company Details

Entity Name: STRATEGYTECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P10000094613
FEI/EIN Number 274014709
Address: 4630 S KIRKMAN RD, 306, ORLANDO, FL, 32811
Mail Address: 4630 S KIRKMAN RD, 306, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CATONI JUAN B Agent 4630 S KIRKMAN RD, ORLANDO, FL, 32811

President

Name Role Address
CATONI JUAN B President 4630 S KIRKMAN RD, ORLANDO, FL, 32811`

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 4630 S KIRKMAN RD, 306, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2011-04-12 4630 S KIRKMAN RD, 306, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 4630 S KIRKMAN RD, 306, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001108318 ACTIVE 1000000424038 ORANGE 2012-12-05 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000948920 ACTIVE 1000000390392 ORANGE 2012-11-19 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-12
Domestic Profit 2010-11-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State