Search icon

STRATEGIC REVENUE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: STRATEGIC REVENUE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC REVENUE CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000046738
FEI/EIN Number 83-0676491

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401
Mail Address: 3301 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Swan Douglas G Chief Executive Officer 3301 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401
Swan Douglas G Agent 3301 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000048683 REPUTATION 1 EXPIRED 2019-04-19 2024-12-31 - 3301 EMBASSY DR., WEST PALM BEACH, FL, 33401
G18000096784 AMAVISE EXPIRED 2018-08-30 2023-12-31 - 3301 EMBASSY DRIVE, WEST PALM BEACH, FL, 3401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-21 Swan, Douglas G -

Documents

Name Date
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2019-01-11
Domestic Profit 2018-05-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State