Entity Name: | STRETCHZONE INC . |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRETCHZONE 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: | 07 Apr 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000049742 |
FEI/EIN Number |
562581880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL, 33316, US |
Mail Address: | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLD JORDEN | President | 1500 CORDOVA RD #204, Fort Lauderdale, FL, 33316 |
GOLD JORDEN R | Agent | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-08-24 | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-08-24 | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL 33316 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-08-24 | 1500 CORDOVA ROAD #204, FT LAUDERDALE, FL 33316 | - |
AMENDMENT | 2013-03-27 | - | - |
CANCEL ADM DISS/REV | 2010-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-31 |
ANNUAL REPORT | 2018-03-06 |
Reg. Agent Change | 2017-08-24 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-29 |
Amendment | 2013-03-27 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State