Search icon

STRATEGO ALLIANCES INC. - Florida Company Profile

Company Details

Entity Name: STRATEGO ALLIANCES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATEGO ALLIANCES 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: 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: 27 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P16000038235
FEI/EIN Number 81-2182477

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

Address: 1943 BROOKS LANE, OVIEDO, FL, 32765, US
Mail Address: PO BOX 1145, GOLDENROD, FL, 32733, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ ASTRID E President PO BOX 1145, GOLDENROD, FL, 32733
PEREZ EMILIO Vice President PO BOX 1145, GOLDENROD, FL, 32733
PEREZ EMILIO Agent 1943 BROOKS LANE, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045819 2 IMPORTERS INC EXPIRED 2018-04-10 2023-12-31 - PO BOX 1145, GOLDENROD, FL, 32733

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REVOCATION OF VOLUNTARY DISSOLUT 2019-08-20 - -
VOLUNTARY DISSOLUTION 2019-05-01 - -

Documents

Name Date
Revocation of Dissolution 2019-08-20
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State