Search icon

SRB CONTRACTORS INC.

Company Details

Entity Name: SRB CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Dec 2003 (21 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000156435
FEI/EIN Number 562424279
Address: 808 COPPER LEAF CT, JACKSONVILLE, FL, 32259
Mail Address: PO BOX 600731, JACKSONVILLE, FL, 32260
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
STALVEY CYNTHIA A Agent 808 COPPER LEAF CT, JACKSONVILLE, FL, 32259

Director

Name Role Address
STALVEY RONALD C Director 808 COPPER LEAF CT, JACKSONVILLE, FL, 32259
STALVEY CYNTHIA A Director 808 COPPER LEAF CT, JACKSONVILLE, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08119900459 SRB CONTRACTORS EXPIRED 2008-04-28 2013-12-31 No data PO BOX 600731, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 808 COPPER LEAF CT, JACKSONVILLE, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-15 808 COPPER LEAF CT, JACKSONVILLE, FL 32259 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2009-10-26 SRB CONTRACTORS INC. No data

Documents

Name Date
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-03-10
Amended/Restated Article/NC 2009-10-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-20
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State