Search icon

SIRRUSTEC, INC - Florida Company Profile

Company Details

Entity Name: SIRRUSTEC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRRUSTEC, 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: 27 Jun 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000058951
FEI/EIN Number 452707701

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

Address: 556 Brookwood Ln, Maitland, FL, 32751, US
Mail Address: 556 Brookwood Ln, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS DANIEL Director 556 Brookwood Ln, Maitland, FL, 32751
JENKINS DANIEL President 556 Brookwood Ln, Maitland, FL, 32751
JENKINS DANIEL Secretary 556 Brookwood Ln, Maitland, FL, 32751
Jenkins D Agent 556 Brookwood Ln, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000084749 PRD HOLDINGS EXPIRED 2012-08-28 2017-12-31 - 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751
G12000084735 VCLOUDS EXPIRED 2012-08-28 2017-12-31 - 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 556 Brookwood Ln, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2016-04-14 556 Brookwood Ln, Maitland, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 556 Brookwood Ln, Maitland, FL 32751 -
AMENDMENT AND NAME CHANGE 2014-07-18 SIRRUSTEC, INC -
REGISTERED AGENT NAME CHANGED 2014-04-07 Jenkins, D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000705013 TERMINATED 1000000451522 LEON 2013-04-05 2033-04-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000746439 ACTIVE 1000000451530 PALM BEACH 2013-03-27 2033-04-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-25
Amendment and Name Change 2014-07-18
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-08-28
Domestic Profit 2011-06-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State