Search icon

STRYKR TACTICAL GEAR, INC. - Florida Company Profile

Company Details

Entity Name: STRYKR TACTICAL GEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRYKR TACTICAL GEAR, 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: 03 Oct 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: P12000083845
FEI/EIN Number 46-1121485

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

Address: 2000 E 12TH AVE, TAMPA, FL, 33605, US
Mail Address: 2000 E 12TH AVE, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RATTO MATTHEW Chief Executive Officer 2000 E 12TH AVE, TAMPA, FL, 33605
RATTO MATTHEW Agent 2000 E 12TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 2000 E 12TH AVE, 5492, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-05-02 2000 E 12TH AVE, 5492, TAMPA, FL 33605 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 2000 E 12TH AVE, 5492, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2015-01-23 RATTO, MATTHEW -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-02
REINSTATEMENT 2015-01-23
Domestic Profit 2012-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State