Search icon

STRANIX CO. - Florida Company Profile

Company Details

Entity Name: STRANIX CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRANIX CO. 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: 22 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P02000043150
FEI/EIN Number 201101539

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

Address: 2300 VALLEY VIEW LANE, 800, IRVING, TX, 75062, US
Mail Address: 2300 VALLEY VIEW LANE, 800, IRVING, TX, 75062, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE THOMAS President 2300 VALLEY VIEW LANE, SUITE 800, IRVING, TX, 75062
PAYNE THOMAS Agent 2300 VALLEY VIEW LANE, IRVING, FL, 75062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-18 2300 VALLEY VIEW LANE, SUITE 800, IRVING, FL 75062 -
REGISTERED AGENT NAME CHANGED 2010-01-18 PAYNE, THOMAS -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 2300 VALLEY VIEW LANE, 800, IRVING, TX 75062 -
CHANGE OF MAILING ADDRESS 2007-01-09 2300 VALLEY VIEW LANE, 800, IRVING, TX 75062 -
REINSTATEMENT 2006-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
STRANIX CO. VS DANIEL ABDO 4D2011-3368 2011-09-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA038918XXXXMB

Parties

Name STRANIX CO.
Role Appellant
Status Active
Representations Kenneth J. Joyce, Mark Andrew Levy
Name DANIEL ABDO
Role Appellee
Status Active
Representations Jared Levy
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellant's notice regarding status of bankruptcy filed March 16, 2015, this appeal is voluntarily dismissed.
Docket Date 2015-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-03-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ CHAPTER 7 TRUSTEE WAS DISCHARGED AND THE BANKRUPTCY CASE WAS CLOSED.
On Behalf Of STRANIX CO.
Docket Date 2014-12-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS STILL PENDING ("NOTICE")
On Behalf Of STRANIX CO.
Docket Date 2014-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON BANKRUPTCY (STILL PENDING)
On Behalf Of STRANIX CO.
Docket Date 2014-09-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the bankruptcy proceedings.
Docket Date 2014-06-12
Type Notice
Subtype Notice
Description Notice ~ RE: BANKURPTCY REMAINS PENDING
On Behalf Of STRANIX CO.
Docket Date 2014-03-17
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTCY REMAINS PENDING
On Behalf Of STRANIX CO.
Docket Date 2013-12-18
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTCY REMAINS PENDING
On Behalf Of STRANIX CO.
Docket Date 2013-09-24
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTCY REMAINS PENDING
On Behalf Of STRANIX CO.
Docket Date 2013-06-26
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTCY REMAINS PENDING
On Behalf Of STRANIX CO.
Docket Date 2013-03-26
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTY REMAINS PENDING T -
On Behalf Of STRANIX CO.
Docket Date 2012-12-27
Type Notice
Subtype Notice
Description Notice ~ RE: BANKRUPTCY REMAINS PENDING T-
On Behalf Of STRANIX CO.
Docket Date 2012-10-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ 10/8/12 ORDER
Docket Date 2012-10-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ 10 DAYS ***WITHDRAWN PER 10/12/12 ORDER***
Docket Date 2012-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON BANKRUPTCY (STILL PENDING) T- 12/31/12
On Behalf Of STRANIX CO.
Docket Date 2012-08-30
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of STRANIX CO.
Docket Date 2012-07-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON BANKRUPTCY (STILL PENDING) T -
On Behalf Of STRANIX CO.
Docket Date 2012-04-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ ON BANKRUPTCY T -
On Behalf Of STRANIX CO.
Docket Date 2012-01-05
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ 90 DAYS
Docket Date 2011-12-01
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy
Docket Date 2011-11-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ CHAPTER 11 AA Mark A. Levy 121320
Docket Date 2011-10-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark A. Levy 121320
Docket Date 2011-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STRANIX CO.
Docket Date 2011-09-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-01-09
REINSTATEMENT 2006-09-29
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-07-12
ANNUAL REPORT 2003-07-25
Domestic Profit 2002-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State