Search icon

STROKERS II, INC.

Company Details

Entity Name: STROKERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P08000012717
FEI/EIN Number 412266957
Address: 11236 W HILLSBOROUGH AVE, TAMPA, FL, 33635
Mail Address: 30901 U.S. HWY 19 NO., PALM HARBOR, FL, 34684
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEL RIO JOSE Agent 30901 U.S. HWY 19 NO., PALM HARBOR, FL

Director

Name Role Address
DEL RIO JOSE Director 933 VALLEY VIEW CIRCLE, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 11236 W HILLSBOROUGH AVE, TAMPA, FL 33635 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000555064 ACTIVE 1000000237227 HILLSBOROU 2011-10-17 2026-09-09 $ 187.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000477757 ACTIVE 1000000224629 HILLSBOROU 2011-07-12 2031-08-03 $ 18,477.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000403381 ACTIVE 1000000209088 HILLSBOROU 2011-03-22 2031-06-29 $ 9,043.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10001131280 ACTIVE 1000000196863 HILLSBOROU 2010-12-15 2030-12-22 $ 12,971.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000397726 ACTIVE 1000000164475 HILLSBOROU 2010-03-08 2030-03-10 $ 4,803.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-28
Domestic Profit 2008-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State