Entity Name: | STR8 ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Sep 2020 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P20000070885 |
FEI/EIN Number | 86-1453569 |
Address: | 1115 Bluegrass Dr,, GROVELAND, FL, 34736, US |
Mail Address: | 1115 Bluegrass Dr,, GROVELAND, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATEMAN CURTIS | Agent | 1115 Bluegrass Dr, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
BATEMAN CURTIS | President | 1115 BLUEGRASS DR,, GROVELAND, FL, 34736 |
Name | Role | Address |
---|---|---|
BATEMAN ALICIA | Vice President | 1115 BLUEGRASS DR,, GROVELAND, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1115 Bluegrass Dr, GROVELAND, FL 34736 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 1115 Bluegrass Dr,, GROVELAND, FL 34736 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 1115 Bluegrass Dr,, GROVELAND, FL 34736 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000327132 | TERMINATED | 1000000927377 | LAKE | 2022-06-30 | 2032-07-06 | $ 604.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
Domestic Profit | 2020-09-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State