Search icon

SRS ADVISERS, INC.

Company Details

Entity Name: SRS ADVISERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Dec 2007 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P07000133271
FEI/EIN Number 010726640
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702, US
Address: 2352 Main Street, CONCORD, MA, 01742, US
Place of Formation: FLORIDA

Agent

Name Role Address
Young J B Agent 7901 4th Street, N Suite 300, St. Petersburg, FL, 33702

Director

Name Role Address
YOUNG J. BRADY Director 2352 MAIN STREET, CONCORD, MA, 01742
O'MALLEY MICHAEL Director 2352 MAIN STREET, CONCORD, MA, 01742
DINE WENDY Director 2352 MAIN STREET, CONCORD, MA, 01742

Chief Financial Officer

Name Role Address
HARTMAN BRIAN Chief Financial Officer 2352 MAIN STREET, CONCORD, MA, 01742

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000084455 SRS BENEFIT PARTNERS ACTIVE 2023-07-18 2028-12-31 No data 2352 MAIN STREET, SUITE 301, CONCORD, MA, 01742

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 7901 4th Street, N Suite 300, St. Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2022-01-11 2352 Main Street, Suite 301, CONCORD, MA 01742 No data
REGISTERED AGENT NAME CHANGED 2022-01-05 Young, J Brady No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 2352 Main Street, Suite 301, CONCORD, MA 01742 No data
MERGER 2008-02-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000077267

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-12
Reg. Agent Change 2022-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
Reg. Agent Change 2017-05-22
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State