Search icon

STROJEXPORT U.S.A. CORP.

Company Details

Entity Name: STROJEXPORT U.S.A. CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000011903
FEI/EIN Number 352357932
Address: 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL, 33431, US
Mail Address: 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PESEL SUSAN D Agent 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL, 33431

President

Name Role Address
PESEL KAREL President 22101 COCOA PALM WAY #158, BOCA RATON, FL, 33433

Secretary

Name Role Address
PESEL SUSAN D Secretary 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL, 33431

Vice President

Name Role Address
VINS LUDEK Vice President 3249 NE 169th Street, North Miami, FL, 33160

Treasurer

Name Role Address
VINS LUDEK Treasurer 3249 NE 169th Street, North Miami, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-04-29 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 1825 NW Corporate Blvd. Suite 110, BOCA RATON, FL 33431 No data
AMENDMENT 2009-08-07 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-01-08
Amendment 2009-08-07
Domestic Profit 2009-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State