Entity Name: | STRAND HAUS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRAND HAUS, 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: | 01 Oct 2013 (12 years ago) |
Date of dissolution: | 29 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2025 (3 months ago) |
Document Number: | P13000080858 |
FEI/EIN Number |
46-3788757
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7 Esper Court, Fort Myers, FL, 33912, US |
Mail Address: | 15245 S Tamiami Trail, Fort Myers, FL, 33908, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STRAND HAUS 401(K) PLAN | 2023 | 463788757 | 2024-05-17 | STRAND HAUS, INC. | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-17 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 722513 |
Sponsor’s telephone number | 2397773990 |
Plan sponsor’s address | 15245 S TAMIAMI TRL, #1, FORT MYERS, FL, 33908 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WENDLING JOSEPH J | President | 15245 S Tamiami Trail, Fort Myers, FL, 33908 |
WENDLING RHONDA | Vice President | 15245 S Tamiami Trail, Fort Myers, FL, 33908 |
Wendling Nicholas A | Secretary | 7 Esper Court, Fort Myers, FL, 33912 |
Wendling Hannah E | Treasurer | 7 Esper Court, Fort Myers, FL, 33912 |
WENDLING JOSEPH J | Agent | 15245 S Tamiami Trail, Fort Myers, FL, 33908 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000129861 | ROSATI'S PIZZA SPORTS PUB | ACTIVE | 2016-12-02 | 2026-12-31 | - | 15245 SOUTH TAMIAMI TRAIL, SUITE 1, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-08 | 7 Esper Court, Fort Myers, FL 33912 | - |
CHANGE OF MAILING ADDRESS | 2015-02-13 | 7 Esper Court, Fort Myers, FL 33912 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-13 | 15245 S Tamiami Trail, Unit 1, Fort Myers, FL 33908 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000585859 | ACTIVE | 1000001009088 | LEE | 2024-09-04 | 2044-09-11 | $ 110,459.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J21000272181 | TERMINATED | 1000000889983 | LEE | 2021-05-24 | 2041-06-02 | $ 1,459.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J17000104606 | TERMINATED | 1000000734813 | LEE | 2017-02-10 | 2037-02-24 | $ 11,708.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000235741 | TERMINATED | 1000000708236 | LEE | 2016-03-19 | 2026-04-06 | $ 400.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000221022 | TERMINATED | 1000000708234 | LEE | 2016-03-19 | 2036-03-30 | $ 20,037.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-29 |
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State