Search icon

S.T.R.S. ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: S.T.R.S. ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S.T.R.S. ENERGY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: P10000021891
FEI/EIN Number 27-2130471

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

Address: 2766 S.E. GARDEN ST, STUART, FL, 34997, US
Mail Address: 2766 S.E. GARDEN ST, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINAS AHARON Agent 2766 S.E. GARDEN ST, STUART, FL, 34997
LEVINAS AHARON Officer 2766 S.E. GARDEN ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-02-01 2766 S.E. GARDEN ST, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 2766 S.E. GARDEN ST, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2766 S.E. GARDEN ST, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2015-07-17 LEVINAS, AHARON -
REINSTATEMENT 2015-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000692045 TERMINATED 1000000619278 MONROE 2014-04-24 2024-05-29 $ 1,128.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13001454595 TERMINATED 1000000524490 MONROE 2013-08-30 2023-10-03 $ 704.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-07-17
REINSTATEMENT 2012-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State