Search icon

STROMBECK CONSULTING, INC.

Headquarter

Company Details

Entity Name: STROMBECK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Dec 1997 (27 years ago)
Document Number: P97000101663
FEI/EIN Number 593481351
Address: 150 TERRA MANGO LOOP, ORLANDO, FL, 32835
Mail Address: 150 TERRA MANGO LOOP, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STROMBECK CONSULTING, INC., MISSISSIPPI 1418153 MISSISSIPPI

Agent

Name Role Address
STROMBECK RICHARD M Agent 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

Director

Name Role Address
STROMBECK RICHARD M Director 150 TERRA MANGO LOOP, ORLANDO, FL, 32835
Strombeck Benjamin N Director 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

President

Name Role Address
STROMBECK RICHARD M President 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

Vice President

Name Role Address
Strombeck Benjamin N Vice President 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

Secretary

Name Role Address
Moreno Emily Secretary 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000002044 STROMBECK CONSULTING CPA ACTIVE 2011-01-04 2026-12-31 No data 150 TERRA MANGO LOOP, ORLANDO, FL, 32835
G11000002048 STROMBECK CONSULTING CPA'S ACTIVE 2011-01-04 2026-12-31 No data 150 TERRA MANGO LOOP, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 150 TERRA MANGO LOOP, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2007-01-05 150 TERRA MANGO LOOP, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-05 150 TERRA MANGO LOOP, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2000-02-01 STROMBECK, RICHARD M No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State