Search icon

SRS, INC OF TENN - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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