Search icon

STRONG TOWER TRANSPORT CORP. - Florida Company Profile

Company Details

Entity Name: STRONG TOWER TRANSPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG TOWER TRANSPORT CORP. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000005964
FEI/EIN Number 46-4575573

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2128 STONE ABBEY BLVD, ORLANDO, FL, 32828, US
Mail Address: PO Box 782267, Orlando, FL, 32878, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ NATALIE R President 2128 STONE ABBEY BLVD, ORLANDO, FL, 32828
ORTIZ NATALIE R Director 2128 STONE ABBEY BLVD, ORLANDO, FL, 32828
ORTIZ FRANCISCO J Vice President 2128 STONE ABBEY BLVD, ORLANDO, FL, 32828
ORTIZ NATALIE R Agent 2128 STONE ABBEY BLVD, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 2128 STONE ABBEY BLVD, ORLANDO, FL 32828 -
CHANGE OF MAILING ADDRESS 2015-01-20 2128 STONE ABBEY BLVD, ORLANDO, FL 32828 -
REGISTERED AGENT NAME CHANGED 2015-01-20 ORTIZ, NATALIE R -

Documents

Name Date
ANNUAL REPORT 2015-01-20
Domestic Profit 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State