Entity Name: | SREG (STP), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 23 Feb 2000 (25 years ago) |
Date of dissolution: | 08 Oct 2004 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Oct 2004 (20 years ago) |
Document Number: | F00000001008 |
FEI/EIN Number | 20-0842068 |
Address: | 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 |
Mail Address: | 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SWERDLOW, MICHAEL J | Chairman | 3390 MARY STREET, STE 200, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
SWERDLOW, MICHAEL J | Director | 3390 MARY STREET, STE 200, COCONUT GROVE, FL 33133 |
Name | Role | Address |
---|---|---|
LEBLANC, ROGER | Vice President | 300 S.W. 1ST AVE., STE 133, FORT LAUDERDALE, FL 33301 |
Name | Role | Address |
---|---|---|
STOTZER, THEODORE R | Executive Vice President | 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 |
Name | Role | Address |
---|---|---|
STOTZER, THEODORE R | Secretary | 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2004-10-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-10-08 | 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | No data |
CHANGE OF MAILING ADDRESS | 2004-10-08 | 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 | No data |
Name | Date |
---|---|
Withdrawal | 2004-10-08 |
ANNUAL REPORT | 2004-04-21 |
Reg. Agent Change | 2003-09-24 |
ANNUAL REPORT | 2003-04-07 |
Reg. Agent Change | 2002-08-14 |
ANNUAL REPORT | 2002-03-19 |
ANNUAL REPORT | 2001-03-14 |
Foreign Profit | 2000-02-23 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State