Search icon

SRD, INC.

Company Details

Entity Name: SRD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2001 (24 years ago)
Document Number: P01000012094
FEI/EIN Number 651080679
Address: 17425 Bridge Hill Court, TAMPA, FL, 33647, US
Mail Address: 17425 Bridge Hill Court, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRD, INC. EMPLOYEES SAVINGS TRUST 2020 651080679 2021-07-29 SRD, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2019 651080679 2020-07-08 SRD, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing LINDA AAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-08
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2018 651080679 2019-07-15 SRD, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-15
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2017 651080679 2018-10-09 SRD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2016 651080679 2017-04-27 SRD, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2015 651080679 2016-07-07 SRD, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2016-07-07
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2014 651080679 2015-05-13 SRD, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature
SRD, INC. EMPLOYEES SAVINGS TRUST 2013 651080679 2014-06-03 SRD, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 237990
Sponsor’s telephone number 8136213250
Plan sponsor’s address 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing LINDA ADAMS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANAN BENJAMIN R Agent 240 S PINEAPPLE AVE 10 FLOOR, SARASOTA, FL, 34236

President

Name Role Address
NEIL ROBERT W President 6326 W. MacLaurin Dr, Tampa, FL, 33647

Secretary

Name Role Address
NEIL ROBERT W Secretary 6326 W. MacLaurin Dr, Tampa, FL, 33647

Treasurer

Name Role Address
NEIL ROBERT W Treasurer 6326 W. MacLaurin Dr, Tampa, FL, 33647

Director

Name Role Address
NEIL ROBERT W Director 6326 W. MacLaurin Dr, Tampa, FL, 33647

Vice President

Name Role Address
Hatton Patrick Vice President 31330 HEATHERSTONE DR, WESLEY CHAPEL, FL, 33543
Jumber Samuel M Vice President 922 Lake Lindley DR S, Deland, FL, 32724
Smith Jason Vice President 8402 Fenwick Ave., Tampa, FL, 33647
Neil Diana Vice President 6326 West Maclaurin Dr., Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000059898 SRD ENGINEERS ACTIVE 2019-05-21 2029-12-31 No data 17425 BRIDGE HILL CT STE 200, TAMPA, FL, 33647
G13000107257 SRD ENGINEERS EXPIRED 2013-10-31 2018-12-31 No data 3812 COCONUT PALM DR., SUITE 100, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 17425 Bridge Hill Court, Suite 200, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-06-07 17425 Bridge Hill Court, Suite 200, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2003-02-21 HANAN, BENJAMIN R No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 240 S PINEAPPLE AVE 10 FLOOR, SARASOTA, FL 34236 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State