Search icon

SRH ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: SRH ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRH ACQUISITION CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 1996 (29 years ago)
Document Number: J01018
FEI/EIN Number 592656325

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

Address: 119 OLD COUNTRY RD S., WELLINGTON, FL, 33414, US
Mail Address: 119 OLD COUNTRY RD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HLASNICEK, ANNE Director 119 OLD COUNTRY RD, W PALM BEACH, FL, 33414
HLASNICEK, STEPHEN Director 119 OLD OCUNTRY RD, W PALM BCH, FL, 33414
HLASNICEK, ANNE Agent 119 OLD COUNTRY RD, W PALM BEACH, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 119 OLD COUNTRY RD S., WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2009-02-01 119 OLD COUNTRY RD S., WELLINGTON, FL 33414 -
REINSTATEMENT 1996-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1987-03-25 119 OLD COUNTRY RD, W PALM BEACH, FL 33414 -
REGISTERED AGENT NAME CHANGED 1986-04-14 HLASNICEK, ANNE -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State