Search icon

STRUZZIERI PROPERTIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STRUZZIERI PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUZZIERI PROPERTIES, 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: 15 Nov 1996 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000093888
FEI/EIN Number 593416753

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

Address: 319 MAIN ST, SAUGERTIES, NY, 12477-1330
Mail Address: 319 MAIN ST, SAUGERTIES, NY, 12477-1330
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRUZZIERI PROPERTIES, INC., NEW YORK 2968980 NEW YORK

Key Officers & Management

Name Role Address
STRUZZIERI THOMAS G Secretary 319 MAIN ST, SUAGERTIES, NY, 124771330
STRUZZIERI THOMAS G Director 319 MAIN ST, SUAGERTIES, NY, 124771330
HENRY TODD Chief Financial Officer 319 MAIN STREET, SAUGERTIES, NY, 12477
Struzzieri Peter Agent 13710 NW US HIGHWAY 27, OCALA, FL, 34482
STRUZZIERI THOMAS G President 319 MAIN ST, SUAGERTIES, NY, 124771330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 13710 NW US HIGHWAY 27, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2020-08-13 Struzzieri, Peter -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2009-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-28 319 MAIN ST, SAUGERTIES, NY 12477-1330 -
CHANGE OF MAILING ADDRESS 2004-04-28 319 MAIN ST, SAUGERTIES, NY 12477-1330 -
REINSTATEMENT 2003-10-22 - -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State