Search icon

STRATCOM INC. - Florida Company Profile

Company Details

Entity Name: STRATCOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRATCOM 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: 19 Oct 1990 (35 years ago)
Date of dissolution: 09 Oct 1992 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Oct 1992 (33 years ago)
Document Number: S07987
FEI/EIN Number 650235182

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

Address: 11866 S.W. 8TH COURT, DAVIE, FL, 33325
Mail Address: 11866 S.W. 8TH COURT, DAVIE, FL, 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUPES, ROBERT President 11866 S.W. 8TH COURT, DAVIE, FL
DUPES, ANETTE Secretary 11866 S.W. 8TH COURT, DAVIE, FL
DUPES, ANETTE Treasurer 11866 S.W. 8TH COURT, DAVIE, FL
DUPES, ANETTE Agent 11866 S.W. 8TH COURT, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1991-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-18 11866 S.W. 8TH COURT, DAVIE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 1991-12-18 11866 S.W. 8TH COURT, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 1991-12-18 11866 S.W. 8TH COURT, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 1991-12-18 DUPES, ANETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State