Search icon

SRQ BUILDING SERVICES INC.

Company Details

Entity Name: SRQ BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Feb 2008 (17 years ago)
Document Number: P08000022046
FEI/EIN Number 262090955
Mail Address: 4535 NORTHGATE COURT, SARASOTA, FL, 34234, US
Address: 4535 NORTHGATE CT, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRQ BUILDING SERVICES INC 2023 262090955 2024-09-02 SRQ BUILDING SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561720
Sponsor’s telephone number 9419661119
Plan sponsor’s address 4535 NORTHGATE CT, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2024-09-02
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
SRQ BUILDING SERVICES INC 2022 262090955 2023-09-12 SRQ BUILDING SERVICES INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 561720
Sponsor’s telephone number 9419661119
Plan sponsor’s address 4535 NORTHGATE CT, SARASOTA, FL, 34234

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
ZUNIGA RAYMOND President POST OFFICE BOX 515, OSPREY, FL, 34229

Vice President

Name Role Address
FIGUEROA FRANCISCO J Vice President 4535 NORTHGATE COURT, SARASOTA, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009866 GREEN CONTRACTORS OF FLORIDA EXPIRED 2016-01-26 2021-12-31 No data POST OFFICE BOX 515, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-09-10 4535 NORTHGATE CT, SARASOTA, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4535 NORTHGATE CT, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000207413 TERMINATED 1000000987282 SARASOTA 2024-04-02 2044-04-10 $ 14,318.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State