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 |
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 |
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 | - |
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