Search icon

STRYKER REAL ESTATE, INC. - Florida Company Profile

Company Details

Entity Name: STRYKER REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRYKER REAL ESTATE, 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: 25 Jan 2010 (15 years ago)
Document Number: P10000006707
FEI/EIN Number 271761833

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

Address: 112 Wimbledon Circle, Lake Mary, FL, 32746, US
Mail Address: PO Box 1074, WINDERMERE, FL, 34786, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
TEAMAN RYAN President 2015 Resurrection Fern Way, Ocoee, FL, 34761
TEAMAN RYAN Treasurer 2015 Resurrection Fern Way, Ocoee, FL, 34761
TEAMAN RYAN Director 2015 Resurrection Fern Way, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-03 - -
CHANGE OF MAILING ADDRESS 2025-01-06 112 Wimbledon Circle, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-01-10 112 Wimbledon Circle, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State