Search icon

STRALEY & OTTO, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRALEY & OTTO, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jul 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2002 (24 years ago)
Document Number: F38360
FEI/EIN Number 592107347
Address: 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL, 33312, US
Mail Address: 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTO CHARLES F Vice President 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL, 33312
TRUJILLO ELIZABETH G Agent 2699 STIRLING ROAD, HOLLYWOOD-FT. LAUDERDALE, FL, 33312
STRALEY, STEPHEN J President 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL, 33312

Form 5500 Series

Employer Identification Number (EIN):
592107347
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006892 STRALEY OTTO ACTIVE 2017-01-19 2027-12-31 - 2699 STIRLING ROAD, SUITE C-207, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-25 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2007-01-25 2699 STIRLING ROAD, SUITE C-207, HOLLYWOOD-FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 2699 STIRLING ROAD, SUITE C207, HOLLYWOOD-FT. LAUDERDALE, FL 33312 -
NAME CHANGE AMENDMENT 2002-01-28 STRALEY & OTTO, P.A. -
REGISTERED AGENT NAME CHANGED 1998-02-11 TRUJILLO, ELIZABETH G -
REINSTATEMENT 1984-07-26 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206120.40
Total Face Value Of Loan:
206120.40
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
206120.40
Total Face Value Of Loan:
206120.40

CFPB Complaint

Date:
2024-08-29
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2022-04-05
Issue:
Problem when making payments
Product:
Payday loan, title loan, or personal loan
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
N/A
Date:
2016-02-11
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$206,120.4
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$206,120.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$207,503.95
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $206,120.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State