Search icon

STRATEGIC POLITICS CORPORATION - Florida Company Profile

Company Details

Entity Name: STRATEGIC POLITICS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGIC POLITICS CORPORATION 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: 19 Mar 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000024634
FEI/EIN Number 272155154

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

Address: 1953 Tigertail Avenue, Miami, FL, 33133, US
Mail Address: 1953 Tigertail Avenue, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAY FRANK R President 1953 Tigertail Avenue, Miami, FL, 33133
MAY FRANK R Director 1953 Tigertail Avenue, Miami, FL, 33133
MAY FRANK R Agent 1953 Tigertail Avenue, Miami, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1953 Tigertail Avenue, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2014-04-30 1953 Tigertail Avenue, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1953 Tigertail Avenue, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-03-19
Domestic Profit 2010-03-19

Date of last update: 02 May 2025

Sources: Florida Department of State