Search icon

STRANGE ZONE, INC. - Florida Company Profile

Company Details

Entity Name: STRANGE ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRANGE ZONE, 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: 27 Jul 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Dec 2015 (9 years ago)
Document Number: P98000065607
FEI/EIN Number 650856891

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

Address: 260 NW 67TH STREET, 108, BOCA RATON, FL, 33487, US
Mail Address: 260 NW 67TH STREET, 108, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELUTTIERO STEPHAN President 260 NW 67TH STREET, BOCA RATON, FL, 33487
PELUTTIERO STEPHAN Agent 260 NW 67TH STREET, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-12-31 STRANGE ZONE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-09 260 NW 67TH STREET, 108, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2004-01-09 260 NW 67TH STREET, 108, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-09 260 NW 67TH STREET, 108, BOCA RATON, FL 33487 -
REINSTATEMENT 2000-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1999-02-23 PELUTTIERO, STEPHAN -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State