Search icon

STRENGTH CORPORATION - Florida Company Profile

Company Details

Entity Name: STRENGTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRENGTH CORPORATION 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: 16 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P06000024086
FEI/EIN Number 204402000

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

Address: 366 W 12TH STREET, 0, HIALEAH, FL, 33010, US
Mail Address: 366 W 12TH STREET, 0, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN PEDRO ALBERT President 366 W 12TH STREET, HIALEAH, FL, 33010
SAN PEDRO JOHN L Vice President 366 WEST 12TH STREET, HIALEAH, FL, 33010
SAN PEDRO ALBERT Agent 366 W 12TH STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059680 STRENGTH DIAMOND CORPORATION EXPIRED 2013-06-14 2018-12-31 - 366 WEST 12TH STREET, HIALEAH, FL, 33010
G09000123512 STRENGTH BUILDERS TRADING CORP EXPIRED 2009-06-19 2014-12-31 - 366 WEST 12TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2015-07-06 - -
AMENDMENT 2013-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-10 366 W 12TH STREET, 0, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 366 W 12TH STREET, 0, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2011-01-10 366 W 12TH STREET, 0, HIALEAH, FL 33010 -
AMENDMENT 2009-12-23 - -
AMENDMENT 2006-06-14 - -

Documents

Name Date
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2016-01-28
Amendment 2015-07-06
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State