Search icon

STRICKLEN APPRAISAL SERVICES, P.A.

Company Details

Entity Name: STRICKLEN APPRAISAL SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Jun 1993 (32 years ago)
Date of dissolution: 29 Dec 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2014 (10 years ago)
Document Number: P93000046192
FEI/EIN Number 59-3193626
Address: 871 S CENTRAL AVE, UMATILLA, FL 32784
Mail Address: 871 S CENTRAL AVE, UMATILLA, FL 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLEN, ALBERT L Agent 871 S CENTRAL AVE, UMATILLA, FL 32784

Director

Name Role Address
STRICKLEN, ALBERT L Director 871 S CENTRAL AVE, UMATILLA, FL 32784

President

Name Role Address
STRICKLEN, ALBERT L President 871 S CENTRAL AVE, UMATILLA, FL 32784

Vice President

Name Role Address
BLAKISTON, EDWARD Y Vice President 871 S CENTRAL AVE, UMATILLA, FL 32784
MCHALE, ERIKA L Vice President 871 S CENTRAL AVE, UMATILLA, FL 32784

Secretary

Name Role Address
STRICKLEN, LAUREN L Secretary 871 S CENTRAL AVE, UMATILLA, FL 32784

Treasurer

Name Role Address
STRICKLEN, LAUREN L Treasurer 871 S CENTRAL AVE, UMATILLA, FL 32784

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-12-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-10 871 S CENTRAL AVE, UMATILLA, FL 32784 No data
CHANGE OF MAILING ADDRESS 2002-04-10 871 S CENTRAL AVE, UMATILLA, FL 32784 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-10 871 S CENTRAL AVE, UMATILLA, FL 32784 No data
REGISTERED AGENT NAME CHANGED 1995-03-23 STRICKLEN, ALBERT L No data

Documents

Name Date
Voluntary Dissolution 2014-12-29
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State