Search icon

STRONGTOWER HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STRONGTOWER HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONGTOWER HOLDINGS, 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: 05 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P06000064343
FEI/EIN Number 571235949

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

Address: 11311 SW. 200 ST., SUITE # D-111, MIAMI, FL, 33157, US
Mail Address: 11311 SW. 200 ST., SUITE # D-111, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANUEL PORRAS Vice President 11311 SW. 200 ST. # D-111, MIAMI, FL, 33157
SPOTTS GREG President 11311 SW. 200 ST.# D-111, MIAMI, FL, 33157
BASS WAYNE Secretary 11311 SW. 200 ST.# D-111, MIAMI, FL, 33157
SPOTTS GREGORY M Treasurer 11311 SW. 200 ST.# D-111, MIAMI, FL, 33157
SPOTTS GREGORY M Agent 11311 SW. 200 ST., MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08121900144 FORECLOSURE PREVENTION GROUP EXPIRED 2008-04-29 2013-12-31 - 11311 SW. 200 ST. # D-111, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 11311 SW. 200 ST., SUITE # D-111, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2008-04-29 11311 SW. 200 ST., SUITE # D-111, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2008-04-29 SPOTTS, GREGORY MP -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 11311 SW. 200 ST., SUITE # D-111, MIAMI, FL 33157 -
AMENDMENT 2006-09-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001201392 LAPSED 09-58827 17TH JUD CIR BROWARD CO. 2013-06-06 2018-07-29 $135245.73 YGNACIO MORENO, 8744 S.W. 54TH TERRACE, MIAMI, FLORIDA 33165

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-15
Amendment 2006-09-18
Domestic Profit 2006-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State