Search icon

STRATFORD PROPERTIES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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