Search icon

SREG MANAGEMENT COMPANY, INC.

Company Details

Entity Name: SREG MANAGEMENT COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 09 Feb 1999 (26 years ago)
Date of dissolution: 22 Apr 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Apr 2002 (23 years ago)
Document Number: F99000000757
FEI/EIN Number 650814350
Address: 300 HOLLYWOOD WAY, %THEODORE R. STOTZER, HOLLYWOOD, FL, 33021
Mail Address: 300 HOLLYWOOD WAY, %THEODORE R. STOTZER, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

President

Name Role Address
LEBLANC ROGER President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Director

Name Role Address
LEBLANC ROGER Director 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
STOTZER THEODORE R Director 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
SWERDLOW MICHAEL J Director 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
ZOHN FRANK Director 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
STOTZER THEODORE R Secretary 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Vice President

Name Role Address
MCCULLA JIM Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021
CERINA DANIEL Vice President 300 HOLLYWOOD WAY, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-04-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-22 300 HOLLYWOOD WAY, %THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2002-04-22 300 HOLLYWOOD WAY, %THEODORE R. STOTZER, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Withdrawal 2002-04-22
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-02
Foreign Profit 1999-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State