Search icon

SRK SYSTEMS INC. - Florida Company Profile

Branch

Company Details

Entity Name: SRK SYSTEMS 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: 19 Feb 2013 (12 years ago)
Branch of: SRK SYSTEMS INC., ILLINOIS (Company Number CORP_68537932)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: F13000000775
FEI/EIN Number 45-5488835

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

Mail Address: 5534 Saint Joe Road, Fort Wayne, IN, 46835, US
Address: 701 South St. STE 100, Mountain Home, AR, 72653, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
Kanuru Hema President 7901 4th St N STE 300, St. Petersburg, FL, 33702
Kanuru Hema Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
Kanuru Hema Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702
Kanuru Hema Director 7901 4th St N STE 300, St. Petersburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7901 4th St N STE 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2024-02-06 Northwest Registered Agent LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 701 South St. STE 100, Mountain Home, AR 72653 -
CHANGE OF MAILING ADDRESS 2024-02-06 701 South St. STE 100, Mountain Home, AR 72653 -
REINSTATEMENT 2021-05-07 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-24
REINSTATEMENT 2021-05-07
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State