Search icon

STRASSER OF TENNESSEE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STRASSER OF TENNESSEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRASSER OF TENNESSEE, 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: 09 Nov 2005 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P05000149466
FEI/EIN Number 203811956

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

Address: 1030 NORTH U.S. 1, ORMOND BEACH, FL, 32176, US
Mail Address: 1030 NORTH U.S. 1, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRASSER OF TENNESSEE, INC., MISSISSIPPI 958869 MISSISSIPPI

Key Officers & Management

Name Role Address
STRASSER CHARLES L President 1030 NORTH U.S. 1, ORMOND BEACH, FL, 32176
STRASSER CHARLES L Director 1030 NORTH U.S. 1, ORMOND BEACH, FL, 32176
MARTIN JIM Vice President 508 CARPENTER DRIVE, SEYMOUR, TN, 37865
STRASSER GINA T Treasurer 1030 NORTH U.S. 1, ORMOND BEACH, FL, 32176
GORNTO BRADFORD B Agent 149 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-01-26
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-03-09
Domestic Profit 2005-11-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State