Search icon

FLORIDA STRATEGIC ADVISORS, INC.

Company Details

Entity Name: FLORIDA STRATEGIC ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Dec 2011 (13 years ago)
Date of dissolution: 14 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2021 (4 years ago)
Document Number: P11000108689
FEI/EIN Number 45-4246449
Address: 9318 San Jose Blvd, Howey in the Hills, FL, 34737, US
Mail Address: 9318 San Jose Blvd, Howey in the Hills, FL, 34737, US
ZIP code: 34737
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Ertel Michelle Y Agent 379 Whitcomb Drive, Geneva, FL, 32732

President

Name Role Address
ERTEL MICHELLE President 379 Whitcomb Drive, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000099053 MICHELLE Y. ERTEL ACTIVE 2020-08-06 2025-12-31 No data 9318 SAN JOSE BOULEVARD, HOWEY-IN-THE-HILLS, FL, 34737

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9318 San Jose Blvd, Howey in the Hills, FL 34737 No data
CHANGE OF MAILING ADDRESS 2020-06-29 9318 San Jose Blvd, Howey in the Hills, FL 34737 No data
REGISTERED AGENT NAME CHANGED 2015-02-24 Ertel, Michelle Y No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 379 Whitcomb Drive, Geneva, FL 32732 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-24
AMENDED ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State