Search icon

STRATEGIC THERAPY, INC. - Florida Company Profile

Company Details

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

STRATEGIC THERAPY, 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: 21 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P94000014101
FEI/EIN Number 650470690

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

Address: 2425 E. COMMERCIAL BLVD., SUITE 205, FT. LAUDERDALE, FL, 33308
Mail Address: 2425 E. COMMERCIAL BLVD., SUITE 402, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANDER LEONOR Director 1022 SANTA ANA STREET, LAGUNA BEACH, CA, 92651
BEIER HENRY Agent 2699 STIRLING RD, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-06-06 BEIER, HENRY -
REGISTERED AGENT ADDRESS CHANGED 1997-06-06 2699 STIRLING RD, STE.C-307, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1996-03-13 2425 E. COMMERCIAL BLVD., SUITE 205, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-06-06
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State