Search icon

SRS DISTRIBUTION INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SRS DISTRIBUTION INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2012 (13 years ago)
Document Number: F08000000925
FEI/EIN Number 261965852

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

Address: 7440 S. State Highway 121, McKinney, TX, 75070, US
Mail Address: 7440 S. State Highway 121, McKinney, TX, 75070, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
TINKER DANIEL R President 7440 S. State Highway 121, McKinney, TX, 75070
GUNDERSON DUSTIN Secretary 7440 S. State Highway 121, McKinney, TX, 75070
CORPORATION SERVICE COMPANY Agent -
Nelson Ryan Vice President 7440 S. State Highway 121, McKinney, TX, 75070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000023501 SRS BUILDING PRODUCTS ACTIVE 2025-02-17 2030-12-31 - 7440 STATE HWY 121, MCKINNEY, TX, 75070
G20000064438 SUNCOAST ROOFERS SUPPLY ACTIVE 2020-06-08 2025-12-31 - 5900 S. LAKE FOREST DRIVE, SUITE 400, MCKINNEY, TX, 75070
G14000084667 SUNCOAST ROOFERS SUPPLY EXPIRED 2014-08-19 2019-12-31 - 5900 S LAKE FOREST DR SUITE 400, MCKINNEY, TX, 75070
G08063900495 SUNCOAST ROOFERS SUPPLY EXPIRED 2008-03-03 2013-12-31 - 55 EAST 52ND STREET, NEW YORK, NY, 10055

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 7440 S. State Highway 121, McKinney, TX 75070 -
CHANGE OF MAILING ADDRESS 2021-04-16 7440 S. State Highway 121, McKinney, TX 75070 -
REGISTERED AGENT ADDRESS CHANGED 2016-11-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-11-21 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2012-06-29 SRS DISTRIBUTION INC -
CANCEL ADM DISS/REV 2010-02-22 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000595762 TERMINATED 1000000343791 ORANGE 2012-09-04 2032-09-12 $ 5,493.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J12000610108 TERMINATED 1000000343817 LEE 2012-09-04 2032-09-19 $ 3,755.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-21
Reg. Agent Change 2016-11-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-09-05
Type:
Referral
Address:
3645 STEPHEN ST., LADY LAKE, FL, 32159
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-11-03
Type:
Referral
Address:
5450 W CRENSHAW, TAMPA, FL, 33613
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-01-26
Type:
Referral
Address:
2431-2441 EARLSWOOD CT, BRANDON, FL, 33510
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-02-11
Type:
Planned
Address:
914 DELANEY CIR., BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State