Search icon

STREIT'S, INC. - Florida Company Profile

Company Details

Entity Name: STREIT'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREIT'S, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Sep 1969 (56 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: 352849
FEI/EIN Number 591291576

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14823 SW 79th St, Archer, FL, 32618, US
Mail Address: 14823 SW 79th STREET, Archer, FL, 32618, US
ZIP code: 32618
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL THOMAS A Agent 623 N MAIN ST., GAINESVILLE, FL, 32601
JONES, MICHAEL President 14823 SW 79TH STREET, ARCHER, FL, 32618
JONES, MICHAEL Director 14823 SW 79TH STREET, ARCHER, FL, 32618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 14823 SW 79th St, Archer, FL 32618 -
CHANGE OF MAILING ADDRESS 2015-04-15 14823 SW 79th St, Archer, FL 32618 -
AMENDMENT 2008-06-04 - -
REGISTERED AGENT NAME CHANGED 2004-04-19 DANIEL, THOMAS A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-19 623 N MAIN ST., GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-23

Date of last update: 03 Jun 2025

Sources: Florida Department of State