Entity Name: | STRATEGO INVESTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGO INVESTMENTS, 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: | 15 Feb 2012 (13 years ago) |
Document Number: | P12000015815 |
FEI/EIN Number |
99-0373646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 433 PLAZA REAL, BOCA RATON, FL, 33432, US |
Address: | 315 NE 3rd Avenue, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOLBACH JORGEN | President | 433 Plaza Real, BOCA RATON, FL, 33432 |
MOLBACH JORGEN | Secretary | 433 Plaza Real, BOCA RATON, FL, 33432 |
MOLBACH JORGEN | Director | 433 Plaza Real, BOCA RATON, FL, 33432 |
HELDRE LARS | Agent | 800 Andrews Avenue, Delray Beach, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 315 NE 3rd Avenue, Unit 1501, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-27 | 800 Andrews Avenue, Unit 15, Delray Beach, FL 33483 | - |
CHANGE OF MAILING ADDRESS | 2021-09-01 | 315 NE 3rd Avenue, Unit 1501, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-21 | HELDRE, LARS | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State