Search icon

SIRI SREE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIRI SREE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2016 (9 years ago)
Document Number: P00000085174
FEI/EIN Number 742971744
Address: 8223 Willow Place Dr S, HOUSTON, TX, 77070-5616, US
Mail Address: 8223 Willow Place Dr S, HOUSTON, TX, 77070-5616, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YALAMANCHILI CHOWDARY Director 12204 CYPRESS COURT, HOUSTON, TX, 77065
BELANGER ANGELA Director 4420 FM 1960 WEST, STE 224, HOUSTON, TX, 77068
MCCULLOUGH JULIA A Director 2711 CENTERVILLE RD - STE. 400, WILMINGTON, DE, 19808
KEATING JOHN K Agent 250 E COLONIAL DR STE 300, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000021710 REGENCY APARTMENTS ACTIVE 2017-02-28 2027-12-31 - 4420 CYPRESS CREEK PKWY, SUITE 224, HOUSTON, TX, 77068

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-03 8223 Willow Place Dr S, Suite 100, HOUSTON, TX 77070-5616 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 8223 Willow Place Dr S, Suite 100, HOUSTON, TX 77070-5616 -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 KEATING, JOHN K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDED AND RESTATEDARTICLES 2013-12-09 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000750722 TERMINATED 1000000339558 POLK 2012-10-19 2022-10-25 $ 1,448.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State