Search icon

STRADIVARI HOMES, INC. - Florida Company Profile

Company Details

Entity Name: STRADIVARI HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRADIVARI HOMES, 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: 28 Jun 1971 (54 years ago)
Date of dissolution: 30 Dec 2003 (21 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 30 Dec 2003 (21 years ago)
Document Number: 384643
FEI/EIN Number 591352251

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

Address: P O BOX 14186, TAMPA, FL, 33690, US
Mail Address: P O BOX 14186, TAMPA, FL, 33690, US
ZIP code: 33690
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGGNER, H. HOLLIS, III Director 3610 W PLATT ST, TAMPA, FL, 33609
YATES MARY JO E Agent 3204 SAN CARLOS STREET, TAMPA, FL, 33629
EGGNER, H. HOLLIS, III President 3610 W PLATT ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2003-12-30 - -
REGISTERED AGENT NAME CHANGED 2003-10-06 YATES, MARY JO E -
REGISTERED AGENT ADDRESS CHANGED 2003-10-06 3204 SAN CARLOS STREET, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 P O BOX 14186, TAMPA, FL 33690 -
CHANGE OF MAILING ADDRESS 2001-05-22 P O BOX 14186, TAMPA, FL 33690 -

Documents

Name Date
CORAPVDWN 2003-12-30
Reg. Agent Change 2003-10-06
ANNUAL REPORT 2003-01-09
REINSTATEMENT 2002-09-13
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State