Search icon

STRONG TOWER REALTY INC - Florida Company Profile

Company Details

Entity Name: STRONG TOWER REALTY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG TOWER REALTY 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: 12 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: P14000022909
FEI/EIN Number 11-3769387

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

Address: 2775 CRUSE ROAD, SUITE #1202, LAWRENCEVILLE, GA, 30044, US
Mail Address: 2775 CRUSE ROAD, SUITE #1202, LAWRENCEVILLE, GA, 30044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ BERNICE Secretary 2775 CRUSE ROAD, LAWRENCEVILLE, GA, 30044
Rodriguez Liriano Bernice Agent 2775 CRUSE RD, LAWRENCEVILLE, FL, 30044

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-14 2775 CRUSE ROAD, SUITE #1202, LAWRENCEVILLE, GA 30044 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-14 2775 CRUSE RD, 1202, LAWRENCEVILLE, FL 30044 -
CHANGE OF MAILING ADDRESS 2023-07-14 2775 CRUSE ROAD, SUITE #1202, LAWRENCEVILLE, GA 30044 -
AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2020-07-20 Rodriguez Liriano, Bernice -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-07-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-01
Amendment 2020-07-21
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-03-29
Domestic Profit 2014-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State