Search icon

STRATACACHE INC. - Florida Company Profile

Company Details

Entity Name: STRATACACHE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: F03000002121
FEI/EIN Number 311493023

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

Address: 1800 2nd Street, Sarasota, FL, 34236, US
Mail Address: 40 North Main Street, Suite 2600, Dayton, OH, 45423, US
ZIP code: 34236
County: Sarasota
Place of Formation: OHIO

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
RIEGEL Stratacache Chief Executive Officer 40 North Main Street, Dayton, OH, 45423
McGree Kevin Chief Financial Officer 40 North Main Street, Dayton, OH, 45423

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 1800 2nd Street, Suite 104, Sarasota, FL 34236 -
CHANGE OF MAILING ADDRESS 2021-03-11 1800 2nd Street, Suite 104, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2016-10-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-03-01 STRATACACHE INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000300255 TERMINATED 1000000891696 COLUMBIA 2021-06-08 2041-06-16 $ 15,427.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000427589 ACTIVE 1000000871042 COLUMBIA 2020-12-22 2040-12-30 $ 24,032.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-07-25
Reg. Agent Change 2016-10-07
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-09-17
ANNUAL REPORT 2013-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State