Search icon

I.B. STROKIN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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