Search icon

THE STRAP INC. - Florida Company Profile

Company Details

Entity Name: THE STRAP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE STRAP 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: 26 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000083423
FEI/EIN Number NOT APPLICABLE

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

Address: 711 E. DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312, US
Mail Address: 711 E. DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDGE RONALD B President 711 E. DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312
HARDGE PHYLLIS D Vice President 711 E DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312
HARDGE PHYLLIS D Agent 711 E. DAYTON CIRCLE, FT. LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021326 PRINTING TO GO EXPIRED 2013-03-01 2018-12-31 - 1401 S DIXIE HY E 3E, POMPANO BCH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State