Search icon

WILTON L. STRICKLAND, P.A.

Company Details

Entity Name: WILTON L. STRICKLAND, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Apr 1991 (34 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: S46435
FEI/EIN Number 65-0255749
Address: 2249 Lake Shore Drive, Mt. Dora, FL 32757
Mail Address: 2249 Lake Shore Drive, Mt. Dora, FL 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
STRICKLAND WILTON L Agent 2249 Lake Shore Drive, Mt. Dora, FL 32757

Director

Name Role Address
STRICKLAND, WILTON L Director 2249 Lake Shore Drive, Mt. Dora, FL 32757

President

Name Role Address
STRICKLAND, WILTON L President 2249 Lake Shore Drive, Mt. Dora, FL 32757

Secretary

Name Role Address
STRICKLAND, WILTON L Secretary 2249 Lake Shore Drive, Mt. Dora, FL 32757

Treasurer

Name Role Address
STRICKLAND, WILTON L. Treasurer 2249 Lake Shore Drive, Mt. Dora, FL 32757

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-22 2249 Lake Shore Drive, Mt. Dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2016-02-22 STRICKLAND WILTON L No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 2249 Lake Shore Drive, Mt. Dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2016-02-22 2249 Lake Shore Drive, Mt. Dora, FL 32757 No data
NAME CHANGE AMENDMENT 1998-12-04 WILTON L. STRICKLAND, P.A. No data
NAME CHANGE AMENDMENT 1992-11-09 STRICKLAND & SEIDULE, A PROFESSIONAL ASSOCIATION No data

Documents

Name Date
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State