Search icon

STRONG SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: STRONG SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG SERVICES CORP. 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: 17 Mar 2004 (21 years ago)
Date of dissolution: 14 Dec 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2010 (14 years ago)
Document Number: P04000048194
FEI/EIN Number 651221121

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

Address: 4721 SW 75 AVE, MIAMI, FL, 33155
Mail Address: 4721 SW 75 AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ ISRAEL President 4721 SW 75 AVE, MIAMI, FL, 33155
GOMEZ ISRAEL Secretary 4721 SW 75 AVE, MIAMI, FL, 33155
GOMEZ ISRAEL Director 4721 SW 75 AVE, MIAMI, FL, 33155
PEREZ OLGA P Agent 626 82ND STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-12-14 - -
AMENDMENT 2009-09-11 - -
CHANGE OF MAILING ADDRESS 2009-08-21 4721 SW 75 AVE, MIAMI, FL 33155 -
AMENDMENT 2009-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-21 4721 SW 75 AVE, MIAMI, FL 33155 -
AMENDMENT 2009-06-03 - -
REGISTERED AGENT NAME CHANGED 2009-02-19 PEREZ, OLGA P -
REGISTERED AGENT ADDRESS CHANGED 2009-02-19 626 82ND STREET, MIAMI BEACH, FL 33141 -

Documents

Name Date
Voluntary Dissolution 2010-12-14
ANNUAL REPORT 2010-04-08
Amendment 2009-09-11
Amendment 2009-08-21
Amendment 2009-06-03
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-01-13
Reg. Agent Change 2007-03-19
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State