Search icon

STRATIS BUSINESS SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRATIS BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1999 (26 years ago)
Date of dissolution: 04 Apr 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Apr 2018 (7 years ago)
Document Number: P99000024404
FEI/EIN Number 650903157
Address: 11555 Heron Bay Blvd, CORAL SPRINGS, FL, 33076, US
Mail Address: 10900 Hampshire Ave S Ste 100, Bloomington, MN, 55438, US
ZIP code: 33076
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMGAARD JOHN President 10900 Hampshire Ave S Ste 100, Bloomington, MN, 55438
Evans James Chief Financial Officer 10900 Hampshire Ave S Ste 100, Bloomington, MN, 55438
Weber Joseph Chie 10900 Hampshire Ave S Ste 100, Bloomington, MN, 55438
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
650903157
Plan Year:
2014
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2018-04-04 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P01000118415. MERGER NUMBER 500000180595
REGISTERED AGENT NAME CHANGED 2018-04-03 C T CORPORATION SYSTEM -
REINSTATEMENT 2018-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-04-25 11555 Heron Bay Blvd, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 11555 Heron Bay Blvd, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDED AND RESTATEDARTICLES 2014-07-17 - -
AMENDMENT 2004-09-03 - -

Documents

Name Date
REINSTATEMENT 2018-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
Amended and Restated Articles 2014-07-17
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-02-23
Reg. Agent Change 2010-08-09
ADDRESS CHANGE 2010-08-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State