Search icon

SRCJC CORP. - Florida Company Profile

Company Details

Entity Name: SRCJC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRCJC CORP. 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 21 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: P06000142894
FEI/EIN Number 205880082

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

Address: 336 GULF VIEW ROAD #916, NORTH PALM BEACH, FL, 33408
Mail Address: 1272 RICHMOND ROAD, STATEN ISLAND, NY, 10304
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALCAGNO CAROL Vice President 336 GULF VIEW ROAD #916, NORTH PALM BEACH, FL, 33408
CALCAGNO STEVEN R President 336 GULF VIEW ROAD #916, NORTH PALM BEACH, FL, 33408
CALCAGNO STEVEN R Agent 336 GULF VIEW ROAD #916, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-21 - -
CHANGE OF MAILING ADDRESS 2008-08-07 336 GULF VIEW ROAD #916, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2008-08-07 CALCAGNO, STEVEN R -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-21
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State