Entity Name: | I.B. STROKIN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.B. STROKIN, 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: | 08 May 1996 (29 years ago) |
Document Number: | P96000041451 |
FEI/EIN Number |
650652390
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 928 NORTH 52ND AVENUE, PENSACOLA, FL, 32506, US |
Mail Address: | 928 NORTH 52ND AVENUE, PENSACOLA, FL, 32506, US |
ZIP code: | 32506 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGGERTY REBECCA M | President | 928 NORTH 52ND AVENUE, PENSACOLA, FL, 32506 |
HAGGERTY REBECCA M | Secretary | 928 NORTH 52ND AVENUE, PENSACOLA, FL, 32506 |
HAGGERTY REBECCA M | Agent | 928 NORTH 52ND AVENUE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-02-11 | HAGGERTY, REBECCA M | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 928 NORTH 52ND AVENUE, PENSACOLA, FL 32506 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-09 | 928 NORTH 52ND AVENUE, PENSACOLA, FL 32506 | - |
CHANGE OF MAILING ADDRESS | 2009-04-09 | 928 NORTH 52ND AVENUE, PENSACOLA, FL 32506 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State