Search icon

STRINGER ENTERPRISES, CORP.

Company Details

Entity Name: STRINGER ENTERPRISES, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P05000095047
FEI/EIN Number 203113074
Address: 150 S Pine Island Road, Suite 300, Plantain, FL, 33324, US
Mail Address: 150 S Pine Island road, Suite 300, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
STRINGER RALPH E Agent 150 S Pine island Road, Plantation, FL, 33324

President

Name Role Address
STRINGER RALPH E President 8860 N Lake Dasha Dr, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000151734 ALL-PRO HEALTH INSURANCE ACTIVE 2023-12-13 2028-12-31 No data 150 S. PINE ISLAND ROAD, SUITE 300, PLANTATION, FL, 33324
G21000095296 STAY HEALTHY ZONE ACTIVE 2021-07-21 2026-12-31 No data 1290 WESTON ROAD, SUITE 214, WESTON, FL, 33326
G11000065272 ALL-PRO BUSINESS DEVELOPMENT ACTIVE 2011-06-28 2027-12-31 No data 150 S PINE ISLAND RD SUITE 300, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 150 S Pine Island Road, Suite 300, Plantain, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-04 150 S Pine island Road, Suite 300, Plantation, FL 33324 No data
REINSTATEMENT 2023-12-04 No data No data
CHANGE OF MAILING ADDRESS 2023-12-04 150 S Pine Island Road, Suite 300, Plantain, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-12-04 STRINGER, RALPH E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CANCEL ADM DISS/REV 2008-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-28
REINSTATEMENT 2023-12-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State