Entity Name: | MAIN STREET INSURORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 1997 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P97000106736 |
FEI/EIN Number | 593490842 |
Address: | 1915 East Bay Drive Suite A-2, Largo, FL, 33771, US |
Mail Address: | 1915 East Bay Drive Suite A-2, Largo, FL, 33771, US |
ZIP code: | 33771 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Strickler Stacia S | Agent | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Strickler Stacia S | President | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Strickler Stacia S | Director | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Strickler Stacia S | Secretary | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Strickler Stacia S | Treasurer | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Name | Role | Address |
---|---|---|
Palonder Douglas | Mark | 1915 East Bay Drive Suite A-2, Largo, FL, 33771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-02 | Strickler, Stacia S | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-04 | 1915 East Bay Drive Suite A-2, Largo, FL 33771 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-04 | 1915 East Bay Drive Suite A-2, Largo, FL 33771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 1915 East Bay Drive Suite A-2, Largo, FL 33771 | No data |
CANCEL ADM DISS/REV | 2009-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-01-04 |
AMENDED ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State