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 |
Name | Role | Address |
---|---|---|
Gaudet Douglas A | Agent | 1385 Forestedge Blvd, Oldsmar, FL, 34677 |
Name | Role | Address |
---|---|---|
Gaudet Douglas A | President | 1385 Forestedge Blvd, Oldsmar, FL, 34677 |
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 |
Name | Role | Address |
---|---|---|
McCahill Francis X | Chairman | 1314 S. Ramona Ave, Indialantic, FL, 32903 |
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 |
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 |
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