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 |
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 |
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. | - |
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 |
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