Search icon

SRL786, INC. - Florida Company Profile

Company Details

Entity Name: SRL786, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRL786, INC. 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: 05 Jun 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Jan 2006 (19 years ago)
Document Number: P01000055116
FEI/EIN Number 593725239

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

Address: 10210 FALLSGROVE ST, ORLANDO, FL, 32836, US
Mail Address: 10210 FALLSGROVE ST, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIAQUAT SYED RASHID President 10210 FALLSGROVE ST, ORLANDO, FL, 32836
Liaquat Syed Rashid Agent 10210 FALLSGROVE ST, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Liaquat, Syed Rashid -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 10210 FALLSGROVE ST, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2018-04-26 10210 FALLSGROVE ST, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 10210 FALLSGROVE ST, ORLANDO, FL 32836 -
CANCEL ADM DISS/REV 2006-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000058887 ACTIVE 1000000875313 ORANGE 2021-02-08 2041-02-10 $ 3,266.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000738773 TERMINATED 1000000801295 ORANGE 2018-10-24 2028-11-07 $ 401.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000738799 TERMINATED 1000000801299 ORANGE 2018-10-23 2038-11-07 $ 2,440.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000692594 TERMINATED 1000000723218 ORANGE 2016-10-03 2036-10-26 $ 2,687.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000723779 TERMINATED 1000000723220 ORANGE 2016-10-03 2026-11-10 $ 962.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000005656 TERMINATED 1000000701002 OSCEOLA 2015-12-11 2035-12-30 $ 3,442.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001157979 TERMINATED 1000000701000 ORANGE 2015-12-07 2035-12-23 $ 6,282.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001157995 TERMINATED 1000000701005 ORANGE 2015-12-07 2035-12-23 $ 7,242.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001157987 TERMINATED 1000000701001 ORANGE 2015-12-07 2035-12-23 $ 2,740.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001178960 TERMINATED 1000000645205 ORANGE 2014-10-31 2034-12-17 $ 3,373.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-14
AMENDED ANNUAL REPORT 2019-08-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379397908 2020-06-10 0491 PPP 5555 South kirkman road, Orlando, FL, 32819
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 2
NAICS code 453220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7622.5
Forgiveness Paid Date 2022-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State