Entity Name: | STRETCHED OUT SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 1999 (26 years ago) |
Date of dissolution: | 12 Oct 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Oct 2018 (6 years ago) |
Document Number: | P99000048882 |
FEI/EIN Number | 593581555 |
Address: | ? Robert Burke, 3000 Hartley Road, JACKSONVILLE, FL, 32257, US |
Mail Address: | ? Robert Burke, 3000 Hartley Road, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robert Burke | Agent | ? Robert Burke, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
OLONE GREG T | Director | 100 Canterbury Drive, Franklinton, NC, 27525 |
Name | Role | Address |
---|---|---|
OLONE GREG T | President | 100 Canterbury Drive, Franklinton, NC, 27525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-10-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-14 | ℅ Robert Burke, 3000 Hartley Road, Suite 7, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-14 | Robert, Burke | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-14 | ℅ Robert Burke, 3000 Hartley Road, Suite 7, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-24 | ℅ Robert Burke, 3000 Hartley Road, Suite 7, JACKSONVILLE, FL 32257 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-10-12 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-03-18 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-04-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State