Search icon

SRR CAPITAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SRR CAPITAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRR CAPITAL GROUP, 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: 01 Jun 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: P06000076366
FEI/EIN Number 830459072

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

Address: 7911 Drew Circle, FORT MYERS, FL, 33967, US
Mail Address: 7911 Drew Circle, FORT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBINAGORTA JORGE President 7911 Drew Circle, FORT MYERS, FL, 33967
ALBINAGORTA JORGE Agent 7911 Drew Circle, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-04-20 SRR CAPITAL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 7911 Drew Circle, FORT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2023-02-20 7911 Drew Circle, FORT MYERS, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 7911 Drew Circle, FORT MYERS, FL 33967 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
Name Change 2023-04-20
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State