Search icon

STRAWBRIDGE & SONS, INC. - Florida Company Profile

Company Details

Entity Name: STRAWBRIDGE & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRAWBRIDGE & SONS, INC. 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: 03 Oct 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K35880
FEI/EIN Number 592913588

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

Address: 5120 S. LAKELAND DRIVE, SUITE 2, LAKELAND, FL, 33813, US
Mail Address: 5120 S. LAKELAND DRIVE, SUITE 2, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAWBRIDGE, V. FREDERICK President 5202 MESSINA, LAKELAND, FL
STRAWBRIDGE, V. FREDERICK Agent 5202 MESSINA, LAKELAND, FL, 33813
STRAWBRIDGE, V. FREDERICK Director 5202 MESSINA, LAKELAND, FL
STRAWBRIDGE, DELLYNNE C. Director 5202 MESSINA, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 5120 S. LAKELAND DRIVE, SUITE 2, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1998-05-07 5120 S. LAKELAND DRIVE, SUITE 2, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State