Search icon

T. STRONG CORP. - Florida Company Profile

Company Details

Entity Name: T. STRONG CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T. STRONG 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: 10 Nov 1986 (38 years ago)
Date of dissolution: 11 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: J42530
FEI/EIN Number 592751562

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

Address: 333 5th Street, Atlantic Beach, FL, 32233, US
Mail Address: 333 5th Street, Atlantic Beach, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISHER, TOUSEY, LEAS & BALL, P.A. Agent -
strong thomas s President 333 5th Street, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 333 5th Street, Atlantic Beach, FL 32233 -
CHANGE OF MAILING ADDRESS 2023-01-23 333 5th Street, Atlantic Beach, FL 32233 -
AMENDMENT AND NAME CHANGE 2022-06-30 T. STRONG CORP. -
REGISTERED AGENT NAME CHANGED 2007-11-27 FISHER, TOUSEY, LEAS & BALL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 818 N. A1A, SUITE 104, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-11
ANNUAL REPORT 2023-01-23
Amendment and Name Change 2022-06-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State