Search icon

SIRPRYZE CONTINENTAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: SIRPRYZE CONTINENTAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRPRYZE CONTINENTAL 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: 23 Feb 2010 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P10000016476
FEI/EIN Number 26-2277194

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

Address: 1420 CELEBRATION BLVD., KISSIMMEE, FL, 34747, US
Mail Address: 1388 CINDER LANE, KISSIMMEE, FL, 34744, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTAKER ERROL President 1388 CINDER LANE, KISSIMMEE, FL, 34744
WHITTAKER ALTHEA Vice President 1388 CINDER LANE, KISSIMMEE, FL, 34744
WHITTAKER ERROL Agent 1388 CINDER LANE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-04-22 SIRPRYZE CONTINENTAL GROUP INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 1420 CELEBRATION BLVD., SUITE 200, KISSIMMEE, FL 34747 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
Name Change 2016-04-22
ANNUAL REPORT 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State