Search icon

SRM9 ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SRM9 ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRM9 ENTERPRISES, 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: 27 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000057734
FEI/EIN Number 550832731

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

Address: 5746 Sterling Lake Dr, FORT PIERCE, FL, 34951, US
Mail Address: 5746 Sterling Lake Dr, FORT PIERCE, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGAW SCOTT R Director 5746 Sterling Lake Dr, FORT PIERCE, FL, 34951
MCGAW SCOTT R Agent 5746 Sterling Lake Dr, FORT PIERCE, FL, 34951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 5746 Sterling Lake Dr, FORT PIERCE, FL 34951 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 5746 Sterling Lake Dr, FORT PIERCE, FL 34951 -
CHANGE OF MAILING ADDRESS 2016-04-30 5746 Sterling Lake Dr, FORT PIERCE, FL 34951 -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-04-22
REINSTATEMENT 2011-04-11
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-04-07
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State