Search icon

SREG (STP), INC.

Company Details

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

Chairman

Name Role Address
SWERDLOW, MICHAEL J Chairman 3390 MARY STREET, STE 200, COCONUT GROVE, FL 33133

Director

Name Role Address
SWERDLOW, MICHAEL J Director 3390 MARY STREET, STE 200, COCONUT GROVE, FL 33133

Vice President

Name Role Address
LEBLANC, ROGER Vice President 300 S.W. 1ST AVE., STE 133, FORT LAUDERDALE, FL 33301

Executive Vice President

Name Role Address
STOTZER, THEODORE R Executive Vice President 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
STOTZER, THEODORE R Secretary 321 EAST HILLSBORO BLVD., DEERFIELD BEACH, FL 33441

Events

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

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: 31 Jan 2025

Sources: Florida Department of State