Entity Name: | STRATEGIC ACCOUNTING TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Mar 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P96000025726 |
FEI/EIN Number | 650675218 |
Address: | 7705 NW 48TH STREET, 130, MIAMI, FL, 33166, US |
Mail Address: | 7705 NW 48TH STREET, 130, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DORIS GEORGE | Agent | 7705 NW 48TH STREET, MIAMI, FL, 33166 |
Name | Role | Address |
---|---|---|
DORIS GEORGE E. | President | 7705 NW 48TH STREET, SUITE 130, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000101756 | NEXTLEVEL INFORMATION SOLUTIONS | EXPIRED | 2013-10-15 | 2018-12-31 | No data | 7715 NW 48TH STREET, SUITE 310, DORAL, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-20 | 7705 NW 48TH STREET, 130, MIAMI, FL 33166 | No data |
CHANGE OF MAILING ADDRESS | 2015-04-20 | 7705 NW 48TH STREET, 130, MIAMI, FL 33166 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-20 | 7705 NW 48TH STREET, SUITE 130, MIAMI, FL 33166 | No data |
REGISTERED AGENT NAME CHANGED | 2002-05-28 | DORIS, GEORGE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000032607 | LAPSED | 2015-023527 CA 01 | MIAMI DADE CIRCUIT COURT | 2017-09-20 | 2023-01-26 | $50,500.00 | CESAR MOLINE, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-08-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-27 |
ANNUAL REPORT | 2008-07-08 |
ANNUAL REPORT | 2007-07-06 |
ANNUAL REPORT | 2006-03-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State