Search icon

SR ASSOCIATES INC. - Florida Company Profile

Company Details

Entity Name: SR ASSOCIATES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR ASSOCIATES 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P06000055147
FEI/EIN Number 030588672

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

Address: 4377 COMMERCIAL WAY, #123, SPRING HILL, FL, 34606
Mail Address: 4377 COMMERCIAL WAY, #123, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAUL SCOTT S Director 4377 Commercial Way #123, Spring Hill, FL, 34606
GAUL SCOTT S President 4377 Commercial Way #123, Spring Hill, FL, 34606
GAUL SCOTT S Secretary 4377 Commercial Way #123, Spring Hill, FL, 34606
GAUL SCOTT S Treasurer 4377 Commercial Way #123, Spring Hill, FL, 34606
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000413978 TERMINATED 1000000164067 HERNANDO 2010-03-08 2030-03-17 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
REINSTATEMENT 2019-10-30
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-29
Reinstatement 2010-04-09
ANNUAL REPORT 2007-10-04
Domestic Profit 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State