Search icon

STRATALINK CORP. - Florida Company Profile

Company Details

Entity Name: STRATALINK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATALINK CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2023 (2 years ago)
Document Number: P01000102919
FEI/EIN Number 593751511

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

Address: 3476 DANDOLO CIRCLE, CAPE CORAL, FL, 33909, US
Mail Address: 421 NE 6th Street, Fort Lauderdale, FL, 33304, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY DALE Chief Executive Officer 3476 DANDOLO CIRCLE, CAPE CORAL, FL, 33909
MAY DONALD President 421 NE 6th Street, Fort Lauderdale, FL, 33304
May Donald Agent 421 NE 6th Street, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-17 3476 DANDOLO CIRCLE, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2024-04-17 May, Donald -
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 421 NE 6th Street, Unit 912, Fort Lauderdale, FL 33304 -
AMENDMENT 2023-06-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 3476 DANDOLO CIRCLE, CAPE CORAL, FL 33909 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-06-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State