Search icon

S & R MATERIALS AND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: S & R MATERIALS AND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R MATERIALS AND CONSTRUCTION, 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: 09 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P02000132838
FEI/EIN Number 522389427

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

Address: 20209 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
Mail Address: 20209 CORTEZ BOULEVARD, BROOKSVILLE, FL, 34601
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER RODERICK A Agent 10121 PATRICK STREET, BROOKSVILLE, FL, 34601
MILLER RODERICK A President 10121 PATRICK STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 20209 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2006-04-28 20209 CORTEZ BOULEVARD, BROOKSVILLE, FL 34601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000552136 LAPSED 1000000273344 HERNANDO 2012-06-04 2022-08-15 $ 361.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000552102 LAPSED 1000000273318 HERNANDO 2012-06-04 2022-08-15 $ 361.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000552110 LAPSED 1000000273325 HERNANDO 2012-06-04 2022-08-15 $ 333.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J12000552128 LAPSED 1000000273333 HERNANDO 2012-06-04 2022-08-15 $ 506.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000869435 LAPSED 1000000182344 HERNANDO 2010-07-29 2020-08-25 $ 668.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000798667 ACTIVE 1000000180875 HERNANDO 2010-07-15 2030-07-28 $ 4,798.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000363330 ACTIVE 1000000160796 HERNANDO 2010-02-10 2030-02-24 $ 8,729.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842
J10000431111 ACTIVE 1000000160230 HERNANDO 2010-02-09 2030-03-24 $ 724.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-02-24
Domestic Profit 2002-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State