Search icon

JAMES STREY CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: JAMES STREY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES STREY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1995 (30 years ago)
Document Number: P95000031733
FEI/EIN Number 650578960

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

Mail Address: 1301 Riverplace Blvd, Jacksonville, FL, 32207, US
Address: 1301 Riverplace Blvd, Suite 800, Jacksonville, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STREY JAMES H President 1301 Riverplace Blvd, Jacksonville, FL, 32207
STREY JEAN Chief Executive Officer 1301 Riverplace Blvd, Jacksonville, FL, 32207
Harve Bill Agent 3030 N. Rocky Point Dr, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108398 IDSOFTWARE, INC. EXPIRED 2014-10-27 2019-12-31 - 301 N MAIN STREET, SUITE 1005, GREENVILLE, SC, 29601
G14000108403 IDSOFTWARE EXPIRED 2014-10-27 2019-12-31 - 301 N MAIN STREEY, SUITE 1005, GREENVILLE, SC, 29601
G08175900130 IDSOFTWARE, INC. EXPIRED 2008-06-21 2013-12-31 - 19 MOONSHINE FALLS TRAIL, LANDRUM, SC, 29356

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-07-01 1301 Riverplace Blvd, Suite 800, Jacksonville, FL 32207 -
CHANGE OF MAILING ADDRESS 2016-07-01 1301 Riverplace Blvd, Suite 800, Jacksonville, FL 32207 -
REGISTERED AGENT NAME CHANGED 2016-07-01 Harve, Bill -
REGISTERED AGENT ADDRESS CHANGED 2016-07-01 3030 N. Rocky Point Dr, STE 150A, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-15
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State