Entity Name: | STREAMLINE PERMITTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2014 (11 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Aug 2018 (6 years ago) |
Document Number: | P14000029636 |
FEI/EIN Number | 46-5199588 |
Address: | 1002 Fort Mason Drive, Eustis, FL, 32726, US |
Mail Address: | 1002 Fort Mason Drive, Eustis, FL, 32726, US |
ZIP code: | 32726 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CICHRA SHEILA B | Agent | 1002 Fort Mason Drive, Eustis, FL, 32726 |
Name | Role | Address |
---|---|---|
Cichra Sheila B | President | 1002 Fort Mason Drive, Eustis, FL, 32726 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000099001 | STREAMLINE PERMITTING | EXPIRED | 2014-09-29 | 2019-12-31 | No data | 2154 OAK BEACH BLVD, SEBRING, FL, 33875 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-28 | 1002 Fort Mason Drive, Eustis, FL 32726 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-28 | 1002 Fort Mason Drive, Eustis, FL 32726 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 1002 Fort Mason Drive, Eustis, FL 32726 | No data |
AMENDMENT | 2018-08-31 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-30 |
Amendment | 2018-08-31 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State