Entity Name: | SRQLAX.INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Oct 2014 (10 years ago) |
Date of dissolution: | 25 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Jan 2024 (a year ago) |
Document Number: | N14000009307 |
FEI/EIN Number | 47-2044510 |
Address: | 1402 Third Avenue West, Bradenton, FL 34205 |
Mail Address: | 11714 Renaissance Boulevard, Venice, FL 34293 |
ZIP code: | 34205 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stalnaker, B. Kyle | Agent | 1402 Third Avenue West, Bradenton, FL 34205 |
Name | Role | Address |
---|---|---|
Egan, Patrick | President | 11714 Renaissance Boulevard, Venice, FL 34293 |
Name | Role | Address |
---|---|---|
LEHRMAN, KATHYRN OHLRICH | Vice President | 2524 COLONY TERRACE, SARASOTA, FL 34239 |
Name | Role | Address |
---|---|---|
Feldman, Joe | Treasurer | 1825 Rose Street, Sarasota, FL 34239 |
Name | Role | Address |
---|---|---|
deLisser, Melissa | Secretary | 1575 Bay Point Drive, Sarasota, FL 34236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-02-22 | 1402 Third Avenue West, Bradenton, FL 34205 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-04 | 1402 Third Avenue West, Bradenton, FL 34205 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-04 | Stalnaker, B. Kyle | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-04 | 1402 Third Avenue West, Bradenton, FL 34205 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-25 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-04 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State