Search icon

STRATUS RISK UNDERWRITERS, INC.

Company Details

Entity Name: STRATUS RISK UNDERWRITERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000000300
FEI/EIN Number 46-4540918
Address: 1385 Forestedge Blvd, Oldsmar, FL, 34677, US
Mail Address: 1385 Forestedge Blvd, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Gaudet Douglas A Agent 1385 Forestedge Blvd, Oldsmar, FL, 34677

President

Name Role Address
Gaudet Douglas A President 1385 Forestedge Blvd, Oldsmar, FL, 34677

Director

Name Role Address
King Kelly K Director 8299 River View Road, Fanning Springs, FL, 32693
Barrett Gregory A Director 176 Crestview Drive, Bigfork, MT, 59911

Chairman

Name Role Address
McCahill Francis X Chairman 1314 S. Ramona Ave, Indialantic, FL, 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000106488 STRATUS INSURANCE AGENCY EXPIRED 2015-10-19 2020-12-31 No data 1385 FORESTEDGE BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1385 Forestedge Blvd, Oldsmar, FL 34677 No data
CHANGE OF MAILING ADDRESS 2020-05-05 1385 Forestedge Blvd, Oldsmar, FL 34677 No data
AMENDMENT 2017-12-04 No data No data
REINSTATEMENT 2016-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-02 1385 Forestedge Blvd, Oldsmar, FL 34677 No data
REINSTATEMENT 2015-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-10-02 Gaudet, Douglas Alexander No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-25
Amendment 2017-12-04
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-11-04
REINSTATEMENT 2015-10-02
Domestic Profit 2014-01-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State