Entity Name: | SRD FRAGRANCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SRD FRAGRANCES, 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: | 31 May 2006 (19 years ago) |
Document Number: | P06000075400 |
FEI/EIN Number |
134024376
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20225 NE 34TH COURT #2516, MIAMI, FL, 33180, US |
Mail Address: | 20225 NE 34TH COURT #2516, MIAMI, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMERLY SHANNON R | President | 20225 NE 34th Court, Miami, FL, 33180 |
DEMERLY SHANNON R | Director | 20225 NE 34th Court, Miami, FL, 33180 |
A1A REGISTERED AGENT INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000114554 | XS DISTRIBUTORS | EXPIRED | 2011-11-28 | 2016-12-31 | - | 336 SOPHIA TERRACE, ST AUGUSTINE, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-06-21 | 20225 NE 34TH COURT #2516, MIAMI, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2017-06-21 | 20225 NE 34TH COURT #2516, MIAMI, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2017-06-21 | A1A REGISTERED AGENT INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-21 | 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2010-02-05 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000178873 | TERMINATED | 1000000738831 | MIAMI-DADE | 2017-03-24 | 2027-03-30 | $ 105.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000923777 | LAPSED | 15-01302 SP 26 04 | MIAMI-DADE COUNTY | 2015-08-17 | 2020-09-30 | $5,664.10 | OLD DOMINION FREIGHT LINE, INC., 500 OLD DOMINION WAY, THOMASVILLE, NC 27360 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
Reg. Agent Resignation | 2020-09-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
Reg. Agent Change | 2017-06-21 |
Reg. Agent Resignation | 2017-05-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State