Entity Name: | STRATEGIC ENTERPRISE SUPPORT SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Jan 2015 (10 years ago) |
Date of dissolution: | 19 Nov 2024 (2 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2024 (2 months ago) |
Document Number: | P15000000932 |
FEI/EIN Number | 47-2750078 |
Address: | 20001 Gulf Blvd, Indian Shores, FL, 33785, US |
Mail Address: | 20001 Gulf Blvd, Indian SHORES, FL, 33785, US |
ZIP code: | 33785 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bloomberg Gary | Agent | 20001 Gulf Blvd, Indian Shores, FL, 33785 |
Name | Role | Address |
---|---|---|
BLOOMBERG GARY | President | 20001 Gulf Blvd, Indian SHORES, FL, 33785 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-26 | 20001 Gulf Blvd, 406, Indian Shores, FL 33785 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Bloomberg, Gary | No data |
AMENDMENT | 2017-06-26 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-19 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
Amendment | 2017-06-26 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State