Entity Name: | STRATTON LAND GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATTON LAND 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: |
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: | 18 Mar 2002 (23 years ago) |
Document Number: | P02000031512 |
FEI/EIN Number |
412038868
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1230 Villa Lane # 140, Apopka, FL, 32712, US |
Mail Address: | P. O. BOX 404, Apopka, FL, 34704, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRATTON BRUCE L | President | P.O. BOX 404, Apopka, FL, 34704 |
Stratton Donna | Secretary | 141 Summerset Drive, Apopka, FL, 32712 |
STRATTON BRUCE L | Agent | 1230 Villa Lane # 140, Apopka, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-04-15 | 1230 Villa Lane # 140, Apopka, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 1230 Villa Lane # 140, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1230 Villa Lane # 140, Apopka, FL 32712 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | STRATTON, BRUCE L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-05-18 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State