Search icon

STRIKE ZONE COMPLEX, INC. - Florida Company Profile

Company Details

Entity Name: STRIKE ZONE COMPLEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE ZONE COMPLEX, 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: 05 May 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000039140
FEI/EIN Number 300628121

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

Address: 5028 LENA ROAD, BRADENTON, FL, 34211
Mail Address: 5028 LENA ROAD, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS DUANE President 710 60TH STREET EAST COURT, BRADENTON, FL, 34208
Burns Lisa Vice President 6204 32nd Avenue East, Bradenton, FL, 34208
Hueston Anthony Agent 8792 SR 70 East, BRADENTON, FL, 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040908 NAPOLI'S PIZZA EXPIRED 2013-04-29 2018-12-31 - 710 60TH STREET COURT EAST, BRADENTON, FL, 34208
G13000040903 THE ZONE COMPLEX EXPIRED 2013-04-29 2018-12-31 - 710 60TH STREET COURT EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-25 Hueston, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 8792 SR 70 East, B, BRADENTON, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-06-30
Domestic Profit 2010-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State