Search icon

STREETERAMET, INC. - Florida Company Profile

Company Details

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

STREETERAMET, 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: 27 Dec 1990 (34 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: S21250
FEI/EIN Number 650235527

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

Address: 1500 NORTH WASHINGTON BLVD., SARASOTA, FL, 34236
Mail Address: 1500 NORTH WASHINGTON BLVD., SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVAWALLA JUDY Director 2701 NORTH ROCKY POINT DRIVE, SUITE 930, TAMPA, FL, 33607
SANGER JAMES Director 1500 N WASHINGTON BLVD, SARASOTA, FL, 34236
TAVAWALLA JUDY Agent 2701 NORTH ROCKY POINT DR., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-09-19 TAVAWALLA, JUDY -
REGISTERED AGENT ADDRESS CHANGED 1997-09-19 2701 NORTH ROCKY POINT DR., SUITE 930, TAMPA, FL 33607 -
REINSTATEMENT 1996-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1995-04-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State