Entity Name: | STRAWBERRY PALACE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRAWBERRY PALACE, 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: | 22 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P04000066880 |
FEI/EIN Number |
201122269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 210 SR 60, PLANT CITY, FL, 33567 |
Mail Address: | PO BOX 5408, PLANT CITY, FL, 33564 |
ZIP code: | 33567 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASTIN SAM I | Director | 4408 MUD LAKE RD, PLANT CITY, FL, 33567 |
MATHIS STEVEN C | Director | 3402 MUD LAKE RD, PLANT CITY, FL, 33567 |
MATHIS STEVEN C | Agent | 3402 MUD LAKE RD, PLANT CITY, FL, 33567 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-21 | 210 SR 60, PLANT CITY, FL 33567 | - |
CANCEL ADM DISS/REV | 2009-11-30 | - | - |
CHANGE OF MAILING ADDRESS | 2009-11-30 | 210 SR 60, PLANT CITY, FL 33567 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-02-03 |
REINSTATEMENT | 2009-11-30 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State