Search icon

SREG (STP), INC. - Florida Company Profile

Company Details

Entity Name: SREG (STP), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Feb 2000 (25 years ago)
Date of dissolution: 08 Oct 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 08 Oct 2004 (21 years ago)
Document Number: F00000001008
FEI/EIN Number 200842068

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

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

Key Officers & Management

Name Role Address
SWERDLOW MICHAEL J Chairman 3390 MARY STREET, STE 200, COCONUT GROVE, FL, 33133
SWERDLOW MICHAEL J Director 3390 MARY STREET, STE 200, COCONUT GROVE, FL, 33133
LEBLANC ROGER Vice President 300 S.W. 1ST AVE., STE 133, FORT LAUDERDALE, FL, 33301
STOTZER THEODORE R Executive Vice President 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
STOTZER THEODORE R Secretary 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-08 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2004-10-08 321 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -

Documents

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: 03 Apr 2025

Sources: Florida Department of State