Entity Name: | STREAK MASTER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Oct 2017 (7 years ago) |
Document Number: | P16000008974 |
FEI/EIN Number | 61-1331242 |
Address: | 4800 SHINNECOCK HILLS CT, APT 102, NAPLES, FL, 34112, US |
Mail Address: | 4800 SHINNECOCK HILLS CT, APT 102, NAPLES, FL, 34112, US |
ZIP code: | 34112 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTRIP GREGORY | Agent | 4800 SHINNECOCK HILLS CT APT 102, NAPLES, FL, 34112 |
Name | Role | Address |
---|---|---|
WALTRIP GREGORY | President | 4800 SHINNECOCK HILLS CT, NAPLES, FL, 34112 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-10-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-12 | WALTRIP, GREGORY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 4800 SHINNECOCK HILLS CT APT 102, NAPLES, FL 34112 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-09 |
Amendment | 2017-10-12 |
ANNUAL REPORT | 2017-01-09 |
Domestic Profit | 2016-01-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State