Search icon

STRIKE FORCE 79'ERS, INC. - Florida Company Profile

Company Details

Entity Name: STRIKE FORCE 79'ERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIKE FORCE 79'ERS, 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: 14 Oct 1991 (34 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: S87469
FEI/EIN Number 650290561

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

Address: 9350 S DIXIE HWY, 1220, MIAMI, FL, 33156, US
Mail Address: 9350 S DIXIE HWY, 1220, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BINDER LEE Secretary 9350 S DIXIE HWY , STE 1220, MIAMI, FL
BINDER JEFFREY I President 9350 S DIXIE HWY, STE 1220, MIAMI, FL
BINDER JEFFREY I Director 9350 S DIXIE HWY, STE 1220, MIAMI, FL
O'BRIEN, RICHARD F. III Agent 1428 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 9350 S DIXIE HWY, 1220, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 1994-05-01 9350 S DIXIE HWY, 1220, MIAMI, FL 33156 -
REINSTATEMENT 1993-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 03 Apr 2025

Sources: Florida Department of State