Search icon

SOUTH FLORIDA STRIP-TEES, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA STRIP-TEES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA STRIP-TEES, 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: 23 Jul 1997 (28 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jun 2004 (21 years ago)
Document Number: P97000064375
FEI/EIN Number 650774135

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

Address: 1740 NW 22ND COURT, BAY 10, POMPANO BEACH, FL, 33063
Mail Address: 1740 NW 22ND COURT, BAY 10, POMPANO BEACH, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN ROBERT J President 1740 NW 22ND COURT, POMPANO BEACH, FL, 33063
FREEMAN ROBERT Agent 1740 NW 22ND CT, POMPANO BEACH, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-18 1740 NW 22ND COURT, BAY 10, POMPANO BEACH, FL 33063 -
CHANGE OF MAILING ADDRESS 2010-02-18 1740 NW 22ND COURT, BAY 10, POMPANO BEACH, FL 33063 -
REGISTERED AGENT NAME CHANGED 2006-01-17 FREEMAN, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2006-01-17 1740 NW 22ND CT, POMPANO BEACH, FL 33063 -
CANCEL ADM DISS/REV 2004-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State