Search icon

STRIKE FORCE GLOBAL, INC. - Florida Company Profile

Company Details

Entity Name: STRIKE FORCE GLOBAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE FORCE GLOBAL, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000003581
FEI/EIN Number 452839717

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

Address: 405 N ROSEMARY AVE, WEST PALM BEACH, FL, 33404
Mail Address: 4857 MCGILL ST, BOYNTON BEACH, FL, 33436
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMES WILLIAM AJR President 4857 MCGILL ST, BOYNTON BEACH, FL, 33436
DAMES JOY C Agent 4857 MCGILL ST., BOYNTON BEACH, FL, 33436
DAMES JOY C Vice President 4857 MCGILL ST, BOYNTON BEACH, FL, 33436
BURROUGHS CARMEN C Secretary 2911 S. CONGRESS AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2013-03-18 - -
REGISTERED AGENT NAME CHANGED 2013-03-18 DAMES, JOY C -
REGISTERED AGENT ADDRESS CHANGED 2013-03-18 4857 MCGILL ST., BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-25
AMENDED ANNUAL REPORT 2013-07-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State