Search icon

DIFFERENT STROKES INC. - Florida Company Profile

Company Details

Entity Name: DIFFERENT STROKES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIFFERENT STROKES 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: 04 Sep 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P96000074353
FEI/EIN Number 650705140

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

Address: 11260 NW 22ND ST, PLANTATION ACRES, FL, 33323
Mail Address: 11260 NW 22ND ST, PLANTATION ACRES, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAURIA CASTEEL T President 11260 NW 22ND ST, PLANTATION, FL, 33323
DAURIA TARA A Agent 705 N NORTHLAKE DR, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-19 11260 NW 22ND ST, PLANTATION ACRES, FL 33323 -
CHANGE OF MAILING ADDRESS 2000-04-19 11260 NW 22ND ST, PLANTATION ACRES, FL 33323 -
REGISTERED AGENT NAME CHANGED 1999-04-20 DAURIA, TARA A -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 705 N NORTHLAKE DR, HOLLYWOOD, FL 33019 -

Documents

Name Date
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-05-14
DOCUMENTS PRIOR TO 1997 1996-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State