Search icon

THE STROH GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE STROH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STROH GROUP, 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: 13 Apr 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P00000037434
FEI/EIN Number 593646193

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

Address: 19321 US HIGHWAY 19N, STE 308-C, CLEARWATER, FL, 33764
Mail Address: 19321 US HIGHWAY 19N, STE 308-C, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROH JAMES H Director 19321 US HIGHWAY 19 N #308-C, CLEARWATER, FL, 33764
STROH JAMES H Agent 19321 US HIGHWAY 19 N #308-C, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-08 19321 US HIGHWAY 19 N #308-C, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-20 19321 US HIGHWAY 19N, STE 308-C, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2006-01-20 19321 US HIGHWAY 19N, STE 308-C, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-03-05
Domestic Profit 2000-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State