Search icon

THE STRIPE ZONE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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