Search icon

STRATUS GROUP, INC.

Company Details

Entity Name: STRATUS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 22 Jul 2013 (12 years ago)
Date of dissolution: 13 Oct 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2015 (9 years ago)
Document Number: P13000061255
FEI/EIN Number 80-0942354
Address: 8401 Lake Worth Rd Suite 103, Lake Worth, FL, 33467, US
Mail Address: 8401 Lake Worth Rd Suite 103, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Marin Juan Carlos Agent 114 Harrison Street, Cocoa, FL, 32922

President

Name Role Address
Marin Nelson E President 8401 Lake Worth Rd., Lake Worth, FL, 33467

Director

Name Role Address
MARIN JUAN CARLOS Director 114 HARRISON ST, COCOA, FL, 32922

Vice President

Name Role Address
Diaz David Vice President 8401 Lake Worth Rd., Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075276 SUBLIME RESTAURANT AND SANGRIA LOUNGE EXPIRED 2013-07-28 2018-12-31 No data 114 HARRISON STREET, COCOA, FL, 32922
G13000073883 SUBLIME SANGRIA BAR AND LOUNGE EXPIRED 2013-07-23 2018-12-31 No data 131 CITRUS PARK CIRCLE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-16 Marin, Juan Carlos No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 114 Harrison Street, Cocoa, FL 32922 No data
CHANGE OF PRINCIPAL ADDRESS 2014-06-11 8401 Lake Worth Rd Suite 103, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2014-06-11 8401 Lake Worth Rd Suite 103, Lake Worth, FL 33467 No data
AMENDMENT 2013-08-01 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-11
Amendment 2013-08-01
Domestic Profit 2013-07-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State