Search icon

STRATEGIES PLUS, INC.

Company Details

Entity Name: STRATEGIES PLUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Jul 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000063215
FEI/EIN Number 593531379
Mail Address: PO BOX 888, BRANDON, FL, 33509-0888
Address: 1706 S KINGS AVE, BRANDON, FL, 33511-6216
Place of Formation: FLORIDA

Agent

Name Role Address
TOMPKINS H. CHRISTOPHERI Agent 1706 S KINGS AVE, BRANDON, FL, 33511

Director

Name Role Address
PADRON ANNA R Director 3000 NW 30TH ST., MIAMI, FL, 33142
TOMPKINS ELIZABETH P Director 1706 S KINGS AVE, BRANDON, FL, 335116216

Secretary

Name Role Address
PADRON ANNA R Secretary 3000 NW 30TH ST., MIAMI, FL, 33142

President

Name Role Address
TOMPKINS ELIZABETH P President 1706 S KINGS AVE, BRANDON, FL, 335116216

Vice President

Name Role Address
TOMPKINS H CHRISTOPHER I Vice President 1706 S KINGS AVE, BRANDON, FL, 335116216

Treasurer

Name Role Address
TOMPKINS H CHRISTOPHER I Treasurer 1706 S KINGS AVE, BRANDON, FL, 335116216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 1706 S KINGS AVE, BRANDON, FL 33511-6216 No data
CHANGE OF MAILING ADDRESS 2001-05-23 1706 S KINGS AVE, BRANDON, FL 33511-6216 No data
REGISTERED AGENT NAME CHANGED 2000-05-24 TOMPKINS, H. CHRISTOPHER II No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 1706 S KINGS AVE, BRANDON, FL 33511 No data

Documents

Name Date
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
Domestic Profit 1998-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State