Entity Name: | STRATEGIC HOLDING COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STRATEGIC HOLDING COMPANY 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: | 25 Oct 2021 (3 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | P21000092261 |
FEI/EIN Number |
37-1801517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 614 E HIGHWAY 50, 444, CLERMONT, FL, 34711, US |
Mail Address: | 614 E HIGHWAY 50, 444, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLIN LAMAINT | Vice Chairman | 1788 BONSER RD, MINNEOLA, FL, 34715 |
WALLIN LAMAINT | Agent | 1788 BONSER RD, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 614 E HIGHWAY 50, 444, CLERMONT, FL 34711 | - |
NAME CHANGE AMENDMENT | 2023-11-27 | STRATEGIC HOLDING COMPANY | - |
CHANGE OF MAILING ADDRESS | 2023-07-26 | 614 E HIGHWAY 50, 444, CLERMONT, FL 34711 | - |
REGISTERED AGENT NAME CHANGED | 2023-07-26 | WALLIN, LAMAINT | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-26 | 614 E HIGHWAY 50, 444, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2023-07-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-25 |
Name Change | 2023-11-27 |
REINSTATEMENT | 2023-07-26 |
Domestic Profit | 2021-10-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State