Search icon

STRAYER SURVEYING & MAPPING, INC.

Company Details

Entity Name: STRAYER SURVEYING & MAPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Feb 1995 (30 years ago)
Date of dissolution: 19 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jan 2024 (a year ago)
Document Number: P95000016129
FEI/EIN Number 650561823
Address: 3417 Hardee Dr, VENICE, FL, 34292, US
Mail Address: 3417 Hardee Dr, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
STRAYER ROBERT B Agent 3417 Hardee Dr, VENICE, FL, 34292

Vice President

Name Role Address
STRAYER ROBERT B Vice President 3417 Hardee Dr, VENICE, FL, 34292

President

Name Role Address
STRAYER LISA C President 3417 Hardee Dr, VENICE, FL, 34292

sec

Name Role Address
RIETH B G sec 742 SHAMROCK BOULEVARD, VENICE, FL, 34293

Treasurer

Name Role Address
Bennett Erick B Treasurer 742 SHAMROCK BOULEVARD, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 3417 Hardee Dr, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-29 3417 Hardee Dr, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2022-07-29 3417 Hardee Dr, VENICE, FL 34292 No data
REINSTATEMENT 2020-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-27 STRAYER, ROBERT BJR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
HAJI TEHRANI VS 1ST SOURCE INSURANCE, INC. 2D2014-4157 2014-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 003839 NC

Parties

Name HAJI TEHRANI
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., NEVIN A. WEINER, ESQ.
Name ROBERT B. STRAYER, JR.
Role Appellee
Status Active
Name 1ST SOURCE INSURANCE, INC.
Role Appellee
Status Active
Representations JESSICA KIRKWOOD ALLEY, ESQ., DOUGLAS A. KAHLE, ESQ.
Name STRAYER SURVEYING & MAPPING, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record
Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-11-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY: December 23, 2015 through January 03, 2016
On Behalf Of HAJI TEHRANI
Docket Date 2015-10-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, LUCAS, AND BADALAMENTI
Docket Date 2015-09-28
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ and removing OA from the 9/30/15 docket
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAJI TEHRANI
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - July 22, 2015 through July 29, 2015
On Behalf Of HAJI TEHRANI
Docket Date 2015-06-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HAJI TEHRANI
Docket Date 2015-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY (September 01, 2015 through September 25, 2015)
On Behalf Of HAJI TEHRANI
Docket Date 2015-05-14
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2015-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of HAJI TEHRANI
Docket Date 2015-04-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ **TO OPEN THIS APPENDIX..RIGHT CLICK ON RED BUTTON, CLICK ON SAVE AS TARGET, SAVE, AT THE BOTTOM IT WILL ASK TO OPEN, CLICK ON OPEN AND WILL OPEN UP THE DOCUMENT. PER HELP DESK, WORKING ON GETTING THIS FIXED.** (SG 4/28/15)
On Behalf Of 1ST SOURCE INSURANCE, INC.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 16-AB DUE 04/24/15
On Behalf Of 1ST SOURCE INSURANCE, INC.
Docket Date 2015-03-19
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT***ORDER BEING VACATED WITH 9/28/15 ORDER***
Docket Date 2015-03-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of HAJI TEHRANI
Docket Date 2015-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAJI TEHRANI
Docket Date 2015-03-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HAJI TEHRANI
Docket Date 2015-03-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2015-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 1ST SOURCE INSURANCE, INC.
Docket Date 2015-03-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE 1ST SOURCE INSURANCE INC.'S MOTION TO DISMISS APPEAL
On Behalf Of 1ST SOURCE INSURANCE, INC.
Docket Date 2015-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1ST SOURCE INSURANCE, INC.
Docket Date 2015-02-24
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF UNAVAILABILITY - May 04, 2015 through May 29, 2015
On Behalf Of HAJI TEHRANI
Docket Date 2015-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF UNAVAILABILITY (May 04, 2015 through May 22, 2015)
On Behalf Of HAJI TEHRANI
Docket Date 2014-12-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY 12/22/14 - 01/05/15
On Behalf Of HAJI TEHRANI
Docket Date 2014-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of HAJI TEHRANI
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HAJI TEHRANI
Docket Date 2014-09-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2014-09-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON SUMMARY JUDGMENT NUNC PRO TUNC
On Behalf Of HAJI TEHRANI
Docket Date 2014-09-11
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 09/15/14 - 10/05/14, 11/24/14 - 11/29/14, 01/01/15 - 01/11/15
On Behalf Of HAJI TEHRANI
Docket Date 2014-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAJI TEHRANI
Docket Date 2014-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-19
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-17
REINSTATEMENT 2020-01-27
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State