Search icon

STRATCO (US) INCORPORATED

Company Details

Entity Name: STRATCO (US) INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2020 (4 years ago)
Document Number: P16000100669
FEI/EIN Number 81-5467867
Address: 1155 Charles Street, Suite 105, Longwood, FL, 32750, US
Mail Address: 1155 Charles Street, Suite 105, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Z1QLM3EDO6H002 P16000100669 US-FL GENERAL ACTIVE 2016-12-23

Addresses

Legal C/O SUGGS, ANDREA, 1155 Charles Street, Suite 105, Longwood, US-FL, US, 32750
Headquarters 1155 Charles Street, Suite 105, Longwood, US-FL, US, 32750

Registration details

Registration Date 2022-01-25
Last Update 2024-01-20
Status LAPSED
Next Renewal 2024-01-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P16000100669

Agent

Name Role Address
SUGGS ANDREA Agent 1155 Charles Street, Longwood, FL, 32750

President

Name Role Address
Stratton Alfred A President 886 WATERWAY PLACE, LONGWOOD, FL, 32750

Vice President

Name Role Address
Miels Benjamin L Vice President 886 WATERWAY PLACE, LONGWOOD, FL, 32750

Secretary

Name Role Address
Suggs Andrea Secretary 886 Waterway Place, Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-20 1155 Charles Street, Suite 105, Longwood, FL 32750 No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-10 1155 Charles Street, Suite 105, Longwood, FL 32750 No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-10 1155 Charles Street, Suite 105, Longwood, FL 32750 No data
AMENDMENT 2020-10-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-20 SUGGS, ANDREA No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-11-10
ANNUAL REPORT 2021-01-29
Amendment 2020-10-27
Reg. Agent Change 2020-10-20
ANNUAL REPORT 2020-06-11
Off/Dir Resignation 2019-10-28
Reg. Agent Change 2019-08-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State