Entity Name: | STRINGER HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRINGER HOLDINGS, 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: | 06 Mar 2013 (12 years ago) |
Date of dissolution: | 10 Apr 2023 (2 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Apr 2023 (2 years ago) |
Document Number: | P13000021494 |
FEI/EIN Number |
46-2575155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 703 FRONT STREET, WELAKA, FL, 32193 |
Mail Address: | C/O Seabrook Asset Management Corp, PO Box 1642, St. Augustine, FL, 32085, US |
ZIP code: | 32193 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRINGER RODNEY | President | POST OFFICE BOX 1352, WELAKA, FL, 32193 |
STRINGER RODNEY | Director | POST OFFICE BOX 1352, WELAKA, FL, 32193 |
GOEDERT A. SCOTT | Agent | 134 RIBERIA STREET, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-06 | 703 FRONT STREET, WELAKA, FL 32193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-02 | 134 RIBERIA STREET, SUITE 205, ST. AUGUSTINE, FL 32084 | - |
REINSTATEMENT | 2017-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-29 | GOEDERT, A. SCOTT | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-10-29 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-04-21 |
Domestic Profit | 2013-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State