Entity Name: | STRONG BRANCH CAPITAL INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P14000005417 |
FEI/EIN Number | 46-4596896 |
Address: | 273 North Mill View Way, Ponte Vedra beach, FL, 32082, US |
Mail Address: | 273 North Mill View Way, Ponte Vedra beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cooper Hadley | Agent | 273 North Mill View Way, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
COOPER HADLEY | Chief Executive Officer | 273 North Mill View Way, PONTE VEDRA BEACH, FL, 32082 |
Name | Role | Address |
---|---|---|
castillo cooper Lydia A | vp | 105 Strong Branch Drive, Ponte Vedra Beach, FL, 32082 |
Name | Role | Address |
---|---|---|
cooper hadley | ceo | 273 North Mill View Way, Ponte Vedra beach, FL, 32082 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000072421 | GREATRX | EXPIRED | 2017-07-05 | 2022-12-31 | No data | 2, PONTE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-05 | 273 North Mill View Way, Ponte Vedra beach, FL 32082 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-05 | 273 North Mill View Way, Ponte Vedra beach, FL 32082 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-05 | 273 North Mill View Way, Ponte Vedra Beach, FL 32082 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-15 | Cooper , Hadley | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-03-01 |
AMENDED ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State