Search icon

STRATFORD BAR AND RESTAURANT, CORP. - Florida Company Profile

Company Details

Entity Name: STRATFORD BAR AND RESTAURANT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATFORD BAR AND RESTAURANT, CORP. 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: 06 Aug 1973 (52 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 432061
FEI/EIN Number 591498120

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

Mail Address: 17200 SW 59 COURT, SOUTHWEST RANCHES, FL, 33331, US
Address: 2910 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020-4208
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN RICHARD President 17200 SW 59TH CT, S. WEST RANCHES, FL, 33331
SULLIVAN RICHARD Director 17200 SW 59TH CT, S. WEST RANCHES, FL, 33331
KOUTSODONTIS SYLVIA Agent 1821 LEE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-23 2910 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020-4208 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1821 LEE STREET, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-05-01 KOUTSODONTIS, SYLVIA -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1983-11-22 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
Off/Dir Resignation 2012-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State