STRAGENICS, INC. - Florida Company Profile

Entity Name: | STRAGENICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRAGENICS, 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: | 15 Jan 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P09000004971 |
FEI/EIN Number |
264065800
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5126 COASTAL SCENE DR, APOLLO BEACH, FL, 33572, US |
Mail Address: | 5126 COASTAL SCENE DR, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GROFE ALAN W | President | 5126 COASTAL SCENE DR, APOLLO BEACH, FL, 33572 |
GROFE ALAN W | Chief Executive Officer | 5126 COASTAL SCENE DR, APOLLO BEACH, FL, 33572 |
VCORP SERVICES, LLC | Agent | - |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-12 | 5126 COASTAL SCENE DR, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2016-12-12 | 5126 COASTAL SCENE DR, APOLLO BEACH, FL 33572 | - |
AMENDMENT | 2015-09-11 | - | - |
AMENDMENT | 2015-07-01 | - | - |
NAME CHANGE AMENDMENT | 2014-03-20 | STRAGENICS, INC. | - |
AMENDMENT AND NAME CHANGE | 2013-04-01 | ALLERAYDE SAB, INC. | - |
AMENDMENT | 2013-01-02 | - | - |
REINSTATEMENT | 2012-12-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000171411 | ACTIVE | 1000000816659 | HILLSBOROU | 2019-02-27 | 2039-03-06 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J17000125619 | ACTIVE | 1000000736375 | BREVARD | 2017-02-27 | 2037-03-03 | $ 2,145.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J15001094990 | TERMINATED | 1000000700431 | SARASOTA | 2015-11-23 | 2035-12-04 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001635847 | TERMINATED | 1000000543794 | SARASOTA | 2013-10-02 | 2033-11-07 | $ 305.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13001462473 | TERMINATED | 1000000529751 | SARASOTA | 2013-09-11 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-12 |
Amendment | 2017-03-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-01-15 |
Amendment | 2015-09-11 |
Amendment | 2015-07-01 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-03-20 |
Name Change | 2014-03-20 |
ANNUAL REPORT | 2013-04-09 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State