Search icon

STRIKE DATACOM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRIKE DATACOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE DATACOM, 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: 08 Sep 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P05000123843
FEI/EIN Number 203452119

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

Address: 2800 W STATE RD 84, SUITE 108, DANIA BEACH, FL, 33312, US
Mail Address: 2800 W STATE RD 84, SUITE 108, DANIA BEACH, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCVETY CHRISTOPHER President 601 S Harbour Island Blvd, Tampa, FL, 33602
SALPIETRO SALVATORE Vice President 2962 SW 26TH TERRACE,, DANIA BEACH, FL, 33312
MCVETY CHRISTOPHER Esq. Agent 601 S Harbour Island Blvd, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000144479 A CONVENIENT ATM EXPIRED 2009-08-07 2014-12-31 - PO BOX 399, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-15 2800 W STATE RD 84, SUITE 108, DANIA BEACH, FL 33312 -
CHANGE OF MAILING ADDRESS 2023-06-15 2800 W STATE RD 84, SUITE 108, DANIA BEACH, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 601 S Harbour Island Blvd, Suite 103, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-01-13 MCVETY, CHRISTOPHER, Esq. -

Documents

Name Date
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-13

Paycheck Protection Program

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25760
Current Approval Amount:
25760
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
25956.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33800
Current Approval Amount:
33800
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
33088.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State