Search icon

STRATFORD GROUP INC. - Florida Company Profile

Company Details

Entity Name: STRATFORD GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATFORD 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: 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: 09 Apr 2003 (22 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P03000039661
FEI/EIN Number 270053615

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

Address: 7912 LOS ROBLES CT, JACKSONVILLE, FL, 32256, US
Mail Address: 7912 LOS ROBLES CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER RUSSELL F President 7912 LOS ROBLES CT, JACKSONVILLE, FL, 32256
PALMER ROSALIND J Vice President 7912 LOS ROBLES CT, JACKSONVILLE, FL, 32256
PALMER RUSSELL F Agent 7912 LOS ROBLES CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 7912 LOS ROBLES CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2012-09-14 7912 LOS ROBLES CT, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2011-04-24 7912 LOS ROBLES CT, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-09-14
ANNUAL REPORT 2011-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State