Search icon

STREET N STRIP AUTOMOTIVE, INC. - Florida Company Profile

Company Details

Entity Name: STREET N STRIP AUTOMOTIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREET N STRIP AUTOMOTIVE, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 29 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: P04000169893
FEI/EIN Number 113737195

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

Address: 482 W. LANDSTREET RD., ORLANDO, FL, 32824
Mail Address: 482 W. LANDSTREET RD., ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEITZ MICHAEL E Director 1610 SWANN AVE., ORLANDO, FL, 32809
DEITZ MICHAEL E Agent 482 W. LANDSTREET RD., ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-29 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 DEITZ, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2013-03-17 482 W. LANDSTREET RD., ORLANDO, FL 32824 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-29
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State