Entity Name: | THE STRIPE ZONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE STRIPE ZONE, 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: | 30 Oct 2002 (22 years ago) |
Date of dissolution: | 04 Jun 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Jun 2024 (a year ago) |
Document Number: | P02000116567 |
FEI/EIN Number |
300127087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 855-5 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL, 32225 |
Mail Address: | 1015 ATLANTIC BOULEVARD, SUITE #284, ATLANTIC BEACH, FL, 32233 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK DONALD S | President | 890 Camelia St, Atlantic Beach, FL, 32233 |
CLARK DONALD S | Agent | 890 Camelia St, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-06-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-22 | 890 Camelia St, Atlantic Beach, FL 32233 | - |
REINSTATEMENT | 2010-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 855-5 ST. JOHNS BLUFF ROAD, JACKSONVILLE, FL 32225 | - |
AMENDMENT | 2003-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-06-04 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-22 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State