Search icon

SRSPB, INC. - Florida Company Profile

Company Details

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

SRSPB, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000115753
FEI/EIN Number 223850242

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

Address: 400 27TH STREET, WEST PALM BEACH, FL, 33407
Mail Address: 400 27TH STREET, WEST PALM BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALADRIGAS RAPHAEL Vice President 400 27TH STREET, WEST PALM BEACH, FL, 33407
SALADRIGAS SANDRA Agent 400 27 ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-12 400 27TH STREET, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2009-05-12 400 27TH STREET, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 400 27 ST, WEST PALM BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-04
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-05-03
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-05-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State