Entity Name: | STRONG ARM CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRONG ARM CONTRACTING, 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: | 15 Jan 2014 (11 years ago) |
Document Number: | P14000004870 |
FEI/EIN Number |
46-4568234
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11340 West Midway Road, Fort Pierce, FL, 34945, US |
Mail Address: | 11340 West Midway Road, Fort Pierce, FL, 34945, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOBAL TAX SERVICES, INC. | Agent | - |
RENTERIA ALBERTO | President | 1121 S.W. 7TH AVE, DEERFIELD BEACH, FL, 33441 |
RENTERIA ALBERTO | Director | 1121 S.W. 7TH AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-22 | 11340 West Midway Road, Fort Pierce, FL 34945 | - |
CHANGE OF MAILING ADDRESS | 2024-10-22 | 11340 West Midway Road, Fort Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-09 | 8177 GLADES ROAD, 216, BOCA RATON, FL 33434 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-22 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State