Search icon

STRATEGIC SYSTEMS, INC.

Company Details

Entity Name: STRATEGIC SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Oct 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 1996 (28 years ago)
Document Number: P95000077264
FEI/EIN Number 59-3346158
Address: 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257
Mail Address: 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Crafton, Saul Agent 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257

Shareholder

Name Role Address
SLATE, ROBERT Shareholder 9310 OLD KINGS RD. S., STE 1602 JACKSONVILLE, FL 32257

Director

Name Role Address
Jenkins, Stephen Director 9310 OLD KINGS RD. S., #1602 JACKSONVILLE, FL 32257
Crafton, Saul Director 9310 OLD KINGS RD. S., #1602 JACKSONVILLE, FL 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-19 Crafton, Saul No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2006-01-13 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-13 9310 OLD KINGS RD. S., #1602, JACKSONVILLE, FL 32257 No data
REINSTATEMENT 1996-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State