Search icon

SRD FRAGRANCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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