Search icon

STRATMOOR CAPITAL INC. - Florida Company Profile

Company Details

Entity Name: STRATMOOR CAPITAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATMOOR CAPITAL 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: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P11000104404
FEI/EIN Number 454073411

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

Address: 10709 Calluna Drive, Odessa, FL, 33556, US
Mail Address: 10709 Calluna Drive, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EGAN RICHARD M President 10709 Calluna Drive, Odessa, FL, 33556
EGAN RICHARD M Director 10709 Calluna Drive, Odessa, FL, 33556
EGAN RICHARD M Treasurer 10709 Calluna Drive, Odessa, FL, 33556
EGAN SHARON Secretary 10709 Calluna Drive, Odessa, FL, 33556
EGAN RICHARD M Agent 10709 Calluna Drive, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 10709 Calluna Drive, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2024-04-24 10709 Calluna Drive, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 10709 Calluna Drive, Odessa, FL 33556 -
REINSTATEMENT 2015-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-11-04 EGAN, RICHARD M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-24
REINSTATEMENT 2015-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State