Search icon

STRATIS, INC. - Florida Company Profile

Company Details

Entity Name: STRATIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATIS, 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: 18 Mar 2019 (6 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: P19000022659
FEI/EIN Number 83-4030876

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

Address: 4798 S FLORIDA AVE, STE 127, LAKELAND, FL, 33813, US
Mail Address: 4798 S FLORIDA AVE, STE 127, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULWIDER BRITTANY President 4798 S FLORIDA AVE, STE 127, LAKELAND, FL, 33813
FULWIDER BRITTANY CE 4798 S FLORIDA AVE, STE 127, LAKELAND, FL, 33813
FULWIDER BRITTANY Agent 4798 S FLORIDA AVE, STE 127, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038675 STRATIS EXPIRED 2019-03-25 2024-12-31 - 4798 S FLORIDA AVE SUITE 127, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 FULWIDER, BRITTANY -
NAME CHANGE AMENDMENT 2019-09-30 STRATIS, INC. -
AMENDMENT 2019-05-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-05
Name Change 2019-09-30
Reg. Agent Change 2019-07-01
Amendment 2019-05-20
Domestic Profit 2019-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State