Entity Name: | STRICKLAND COMMERCIAL SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Mar 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P12000027153 |
FEI/EIN Number | 45-4827964 |
Address: | 390 North Orange Ave, ORLANDO, FL, 32801, US |
Mail Address: | 390 North Orange Aveune, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND D K | Agent | 1247 PINE HILLS RD., ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Thompson Voncille | President | 1247 PINE HILLS RD, ORLANDO, FL, 32808 |
Name | Role | Address |
---|---|---|
Strickland Derrick K | Vice President | 1247 PINE HILLS RD., ORLANDO, FL, 32808 |
Williams Michael C | Vice President | 1247 PINE HILLS RD., ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-11-11 | 390 North Orange Ave, 2300, ORLANDO, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2014-11-11 | 390 North Orange Ave, 2300, ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000314707 | TERMINATED | 1000000588318 | ORANGE | 2014-03-04 | 2034-03-13 | $ 2,414.14 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY ST |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
AMENDED ANNUAL REPORT | 2014-11-11 |
ANNUAL REPORT | 2014-04-26 |
ANNUAL REPORT | 2013-04-30 |
Domestic Profit | 2012-03-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State