Entity Name: | SRS, INC OF TENN |
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: | 06 Mar 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F07000001269 |
FEI/EIN Number |
621871829
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 505 BLYTHE STREET, GALLATIN, TN, 37066, US |
Mail Address: | PO BOX 626, GALLATIN, TN, 37066, US |
Place of Formation: | TENNESSEE |
Name | Role | Address |
---|---|---|
PICKETT CHARLES | Chief Operating Officer | 41A BARREN SPOT BAY 23 AND 24, KINGSHILL, OC, 00850 |
Scott T D | Chief Executive Officer | 505 BLYTHE AVE, GALLATIN, TN, 37066 |
TURNER JAMES W | Secretary | 23225 STUEBNER AIRLINE RD, TOMBALL, TX, 77375 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 505 BLYTHE STREET, GALLATIN, TN 37066 | - |
REINSTATEMENT | 2015-12-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000845139 | TERMINATED | 1000000853350 | COLUMBIA | 2019-12-20 | 2039-12-26 | $ 3,475.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000821973 | TERMINATED | 1000000851970 | COLUMBIA | 2019-12-13 | 2039-12-18 | $ 3,879.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-09-29 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-05-04 |
Reg. Agent Change | 2016-03-31 |
REINSTATEMENT | 2015-12-09 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-04-10 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State