Entity Name: | STRATFORD PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATFORD PROPERTIES, 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: | 20 Jul 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M90306 |
FEI/EIN Number |
592913177
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4015 Carson Rd, Roanoke, VA, 24012, US |
Mail Address: | 4015 Carson Rd, Roanoke, VA, 24012, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GASINK MAUREEN E | Agent | 2506 AUSTIN AVE., DELTONA, FL, 32738 |
GASINK MAUREEN E | President | 4015 Carson Rd, Roanoke, VA, 24012 |
STRATFORD PROPERTIES, INC. | President | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-11 | 2506 AUSTIN AVE., DELTONA, FL 32738 | - |
REGISTERED AGENT NAME CHANGED | 2017-11-16 | GASINK, MAUREEN E | - |
REINSTATEMENT | 2017-11-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 4015 Carson Rd, Roanoke, VA 24012 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 4015 Carson Rd, Roanoke, VA 24012 | - |
AMENDMENT | 1990-08-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000033251 | TERMINATED | 1000000243330 | VOLUSIA | 2011-12-12 | 2022-01-18 | $ 1,849.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J10000278595 | TERMINATED | 1000000148674 | VOLUSIA | 2009-11-09 | 2030-02-16 | $ 509.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
J09000235480 | LAPSED | 2008-12365-CODL | VOLUSIA COUNTY COURT | 2009-01-09 | 2014-01-28 | $17867.67 | TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, DEERFIELD, IL 60015 |
J07900011413 | LAPSED | 07-CA-1577-15-W | 18TH JUD CIR SEMINOLE CTY FL | 2007-07-25 | 2012-07-30 | $57665.99 | WOOLBRIGHT LAKE MARY VILLAGE CENTER, LLC, 7600 DR. PHILLIPS BLVD., SUITE 1, ORLANDO, FL 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-09-11 |
ANNUAL REPORT | 2018-05-07 |
REINSTATEMENT | 2017-11-16 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State