Entity Name: | STRATEGIC WATER SOURCING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 31 Oct 2013 (11 years ago) |
Date of dissolution: | 17 Mar 2014 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | P13000089675 |
Address: | BUILDING 200, SUITE 2, COUNTY LINE COURT, OAKLAND, FL, 34787 |
Mail Address: | BUILDING 200, SUITE 2, COUNTY LINE COURT, OAKLAND, FL, 34787 |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERING ROBERT JR. | Agent | BUILDING 200, SUITE 2, OAKLAND, FL, 34787 |
Name | Role | Address |
---|---|---|
ADAMS WENDELL B | Director | 1011 CROWN PARK CIRCLE #100, WINTER GARDEN, FL, 34787 |
ADAMS KEVIN B | Director | 1011 CROWN PARK CIRCLE #100, WINTER GARDEN, FL, 34787 |
HERING ROBERT | Director | 180 NAUTICA MILE DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
ADAMS KEVIN B | Secretary | 1011 CROWN PARK CIRCLE #100, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
ADAMS KEVIN B | Treasurer | 1011 CROWN PARK CIRCLE #100, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
HERING ROBERT JR. | President | 180 NAUTICA MILE DRIVE, CLERMONT, FL, 34711 |
Name | Role | Address |
---|---|---|
HERING ROBERT JR. | Chief Executive Officer | 180 NAUTICA MILE DRIVE, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-03-17 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2013-10-31 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State