Search icon

STRONG FINANCIAL SERVICES INC. - Florida Company Profile

Company Details

Entity Name: STRONG FINANCIAL SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG FINANCIAL SERVICES 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: 21 Jan 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000009397
FEI/EIN Number 593635479

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

Address: 209 DUNLAWTON AVE, Suite 14, PORT ORANGE, FL, 32127, US
Mail Address: 209 DUNLAWTON AVE, Suite 14, PORT ORANGE, FL, 32127, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRONG DAVID President 776 SUGAR CANE LANE, PORT ORANGE, FL, 32129
STRONG DAVID Agent 776 SUGAR CANE LANE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 209 DUNLAWTON AVE, Suite 14, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2015-03-18 209 DUNLAWTON AVE, Suite 14, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 776 SUGAR CANE LANE, PORT ORANGE, FL 32129 -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State