Search icon

STRATIX SOLUTIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STRATIX SOLUTIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATIX SOLUTIONS GROUP, 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: 27 Jul 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000061052
FEI/EIN Number 273396282

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

Address: 1117 27th St N, St Petersburg, FL, 33713, US
Mail Address: 1117 27th St N, St Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Melcer Mary E Director 1117 27th St N, St Petersburg, FL, 33713
Melcer Mary E Chief Executive Officer 1117 27th St N, St Petersburg, FL, 33713
MELCER MARY E Agent 1117 27th St N, St Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-24 1117 27th St N, St Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2019-07-24 1117 27th St N, St Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2019-07-24 1117 27th St N, St Petersburg, FL 33713 -
REGISTERED AGENT NAME CHANGED 2019-07-24 MELCER, MARY E -
REINSTATEMENT 2019-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2014-05-15 - -
AMENDMENT 2012-06-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000018770 TERMINATED 1000000768083 PINELLAS 2018-01-05 2028-01-10 $ 650.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000621047 TERMINATED 1000000761516 PINELLAS 2017-11-01 2027-11-07 $ 402.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
REINSTATEMENT 2019-07-24
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
Amendment 2014-05-15
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-01-21
Amendment 2012-06-14
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State