Search icon

STRATEGIC ASSEMBLIES, INC.

Company Details

Entity Name: STRATEGIC ASSEMBLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Dec 1995 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P95000097713
FEI/EIN Number 65-0704799
Address: 1239 E NEWPORT CTR DR, 119, DEERFIELD, FL 33442
Mail Address: 1239 E NEWPORT CTR DR, 119, DEERFIELD, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RICHE, LARRY D Agent 1239 E NEWPORT CENTER DRIVE, 119, DEERFIELD BEACH, FL 33442

President

Name Role Address
RICHE, LARRY D President 1239 E NEWPORT CTR DR 119, DEERFIELD, FL 33442

Secretary

Name Role Address
RICHE, LARRY D Secretary 1239 E NEWPORT CTR DR 119, DEERFIELD, FL 33442

Treasurer

Name Role Address
RICHE, LARRY D Treasurer 1239 E NEWPORT CTR DR 119, DEERFIELD, FL 33442

Director

Name Role Address
RICHE, LARRY D Director 1239 E NEWPORT CTR DR 119, DEERFIELD, FL 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-26 1239 E NEWPORT CENTER DRIVE, 119, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 1999-10-22 1239 E NEWPORT CTR DR, 119, DEERFIELD, FL 33442 No data
CHANGE OF MAILING ADDRESS 1999-10-22 1239 E NEWPORT CTR DR, 119, DEERFIELD, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-10-22
ANNUAL REPORT 1998-01-30
ANNUAL REPORT 1997-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State