Search icon

STRATUS HEALTH RECORDS CORP. - Florida Company Profile

Company Details

Entity Name: STRATUS HEALTH RECORDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATUS HEALTH RECORDS CORP. 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: 16 Jul 2012 (13 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: P12000062335
FEI/EIN Number 46-0605219

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

Address: 9080 Irvine Center Drive, Irvine, CA, 92618, US
Mail Address: 9080 Irvine Center Drive, Irvine, CA, 92618, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HENRY K President 9080 Irvine Center Drive, Irvine, CA, 92618
LEE HENRY K Director 9080 Irvine Center Drive, Irvine, CA, 92618
BRYDON JOSEPH M Agent 1753 NE 9TH ST, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-27 1753 NE 9TH ST, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF MAILING ADDRESS 2017-09-27 9080 Irvine Center Drive, Irvine, CA 92618 -
REGISTERED AGENT NAME CHANGED 2017-09-27 BRYDON, JOSEPH M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 9080 Irvine Center Drive, Irvine, CA 92618 -

Documents

Name Date
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-07-23
ANNUAL REPORT 2013-02-25
Domestic Profit 2012-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State