Search icon

STRETCHZONE INC . - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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