Search icon

SRL HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: SRL HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRL HOLDINGS, 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: 07 Feb 2005 (20 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P05000019633
FEI/EIN Number 651311580

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

Address: 220 SW 32ND STREET, FT. LAUDERDALE, FL, 33315
Mail Address: 220 SW 32ND STREET, FT. LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS STEPHEN R President 220 SW 32ND STREET, FT. LAUDERDALE, FL, 33315
LEWIS STEPHEN R Director 220 SW 32ND STREET, FT. LAUDERDALE, FL, 33315
LEWIS SANDRA L Agent 220 SW 32ND STREET, FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2017-03-22 LEWIS, SANDRA L -
CANCEL ADM DISS/REV 2006-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-02-14 SRL HOLDINGS, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State