Search icon

STRIKING ADVANTAGE PRO SHOPS, INC. - Florida Company Profile

Company Details

Entity Name: STRIKING ADVANTAGE PRO SHOPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKING ADVANTAGE PRO SHOPS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Feb 2011 (14 years ago)
Document Number: P06000083927
FEI/EIN Number 205083388

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

Address: 771 FENTRESS BLVD - STE 14, DAYTONA BEACH, FL, 32114
Mail Address: 771 FENTRESS BLVD - STE 14, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEAR KEITH E Chief Executive Officer 771 FENTRESS BLVD - STE 14, DAYTONA BEACH, FL, 32114
Ruocco Anthony L Chief Operating Officer 771 FENTRESS BLVD - STE 14, DAYTONA BEACH, FL, 32114
PALMETTO CHARTER SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 2011-02-11 STRIKING ADVANTAGE PRO SHOPS, INC. -
REINSTATEMENT 2011-02-04 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-04 771 FENTRESS BLVD - STE 14, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2010-05-27 - -
VOLUNTARY DISSOLUTION 2010-02-12 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State