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 |
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 |
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 | - | - |
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