Entity Name: | STRIKE FORCE PEMBROKE PINES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRIKE FORCE PEMBROKE PINES 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: | 16 Jul 2013 (12 years ago) |
Document Number: | P13000059895 |
FEI/EIN Number |
824021865
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 945 NW 197 Terrace, PEMBROKE PINES, FL, 33029, US |
Mail Address: | 945 NW 197 Terrace, PEMBROKE PINES, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Arcentales Alex M | Owne | 733 Banks Road, Margate, FL, 33063 |
Arcentales Alex M | Agent | 733 Banks Road, Margate, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 733 Banks Road, Margate, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-15 | 945 NW 197 Terrace, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 945 NW 197 Terrace, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | Arcentales, Alex Michael | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-02-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State