Search icon

STRATFORD VILLAGE APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: STRATFORD VILLAGE APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATFORD VILLAGE APARTMENTS, 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: 19 Jul 1996 (29 years ago)
Date of dissolution: 19 Jul 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2007 (18 years ago)
Document Number: P96000061428
FEI/EIN Number 650699927

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

Address: 25350 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 34623
Mail Address: 25350 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 34623
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURSTYN ESTHER Secretary 2 BISCAYNE BLVD STE 2600, MIAMI BEACH, FL, 33140
GREENBERG FRANK Director 2 BISCAYNE BLVD STE 2600, MIAMI BEACH, FL, 33140
BIRNBAUM MARC Agent 1031 IVE DAIRY RD #228, MIAMI, FL, 33179
HERZBERG JORDAN Director 25350 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 34623
BURSTYN ESTHER Vice President 2 BISCAYNE BLVD STE 2600, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-01-12 1031 IVE DAIRY RD #228, MIAMI, FL 33179 -
AMENDMENT 1998-05-12 - -

Documents

Name Date
Voluntary Dissolution 2007-07-19
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-03-12
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-14
ANNUAL REPORT 2001-01-12
ANNUAL REPORT 2000-04-20
ANNUAL REPORT 1999-03-02
Amendment 1998-05-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State