Search icon

SRP WINDOWS & DOORS, INC. - Florida Company Profile

Company Details

Entity Name: SRP WINDOWS & DOORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRP WINDOWS & DOORS, 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: 09 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P07000078105
FEI/EIN Number 260518052

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

Address: 3040 RILEY AVE, PALM SPRINGS, FL, 33461, US
Mail Address: 3040 RILEY AVE, PALM SPRINGS, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SAMUEL President 3040 RILEY AVE, PALM SPRINGS, FL, 33461
GRAVERAN MARTIN REINIEL Vice President 3105 VASSALLO AVE, LAKE WORTH, FL, 33461
LARA ABREU ROBERTO Vice President 2787 10TH AVE N APT 207, PALM SPRINGS, FL, 33461
PEREZ SAMUEL Agent 3040 RILEY AVE, PALM SPRINGS, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-04-17 PEREZ, SAMUEL -
REINSTATEMENT 2015-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-06 3040 RILEY AVE, PALM SPRINGS, FL 33461 -
CHANGE OF MAILING ADDRESS 2010-05-06 3040 RILEY AVE, PALM SPRINGS, FL 33461 -
CANCEL ADM DISS/REV 2010-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-06 3040 RILEY AVE, PALM SPRINGS, FL 33461 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000195371 TERMINATED 1000000386283 PALM BEACH 2012-12-19 2033-01-23 $ 1,185.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-01-13
REINSTATEMENT 2019-11-25
AMENDED ANNUAL REPORT 2015-05-27
REINSTATEMENT 2015-04-17
ANNUAL REPORT 2011-03-28
REINSTATEMENT 2010-05-06
ANNUAL REPORT 2008-09-03
Amendment 2007-07-30
Domestic Profit 2007-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State