Search icon

STRATA RESOURCE, INC. - Florida Company Profile

Company Details

Entity Name: STRATA RESOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATA RESOURCE, 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 25 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P03000017278
FEI/EIN Number 510450727

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

Address: 7804 William Moyers Ave, NE, Albuquerque, NM, 87122, US
Mail Address: 7804 William Moyers Ave, NE, Albuquerque, NM, 87122, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPUANO FRANK President 7804 William Moyers Ave, NE, Albuquerque, NM, 87122
CAPUANO FRANK Director 7804 William Moyers Ave, NE, Albuquerque, NM, 87122
SHELTON STEPHEN Agent 107 JUNIPER ST, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-20 7804 William Moyers Ave, NE, Albuquerque, NM 87122 -
CHANGE OF MAILING ADDRESS 2016-01-20 7804 William Moyers Ave, NE, Albuquerque, NM 87122 -
REGISTERED AGENT NAME CHANGED 2007-04-03 SHELTON, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 107 JUNIPER ST, NICEVILLE, FL 32578 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State