Search icon

SR SALE SRQ, INC. - Florida Company Profile

Company Details

Entity Name: SR SALE SRQ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR SALE SRQ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P04000095569
FEI/EIN Number 201437413

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

Address: 8340 CONSUMER CT., SARASOTA, FL, 34240, US
Mail Address: 8340 CONSUMER CT., SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEINS D. SHAWN President 8340 CONSUMER CT., SARASOTA, FL, 34240
NOURSE RONALD R. Vice President 8340 CONSUMER CT., SARASOTA, FL, 34240
LEINS D. SHAWN Agent 8340 CONSUMER CT, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-05-28 SR SALE SRQ, INC. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 8340 CONSUMER CT., SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2008-04-09 8340 CONSUMER CT., SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 8340 CONSUMER CT, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 2007-04-19 LEINS, D. SHAWN -
NAME CHANGE AMENDMENT 2004-09-20 A M ENGINEERING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
Name Change 2019-05-20
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State