Entity Name: | STRASSBOURG COLLECTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRASSBOURG COLLECTION, 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: | 30 Mar 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M74520 |
FEI/EIN Number |
650047400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 NE 34 COURT, FT LAUDERDALE, FL, 33334, US |
Mail Address: | 1105 NE 34 COURT, FT LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PREVOST, PIERRE | President | 1105 NE 34TH COURT, FORT LAUDERDALE, FL, 33334 |
PREVOST, LORRAINE | Agent | 631 RIVIERA ISLE DRIVE, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-27 | 631 RIVIERA ISLE DRIVE, FT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-27 | 1105 NE 34 COURT, FT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 1995-04-27 | 1105 NE 34 COURT, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT NAME CHANGED | 1990-06-18 | PREVOST, LORRAINE | - |
AMENDMENT | 1989-05-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6687897801 | 2020-06-02 | 0455 | PPP | 1105 Northeast 34th Court, Oakland Park, FL, 33334-2827 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State