Search icon

S R G ALL CONTRACTORS,INC - Florida Company Profile

Company Details

Entity Name: S R G ALL CONTRACTORS,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S R G ALL CONTRACTORS,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: 19 Dec 2011 (13 years ago)
Document Number: P11000106751
FEI/EIN Number 454088374

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

Address: 15693 Signature dr, Winter Garden, FL, 34787, US
Mail Address: 15693 Signature dr, winter garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BITTENCOURT PIERRE President 1337 CENTER LAKE DR, WINDERMERE, FL, 34786
Bazzana Danillo Secretary 15693 Signature dr, Winter Garden, FL, 34787
Bittencourt Gabriel Vice President 15693 Signature dr, Winter Garden, FL, 34787
srg all contractos Agent 15693 Signature dr, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 srg all contractos -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 15693 Signature dr, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 15693 Signature dr, Winter Garden, FL 34787 -
CHANGE OF MAILING ADDRESS 2014-04-22 15693 Signature dr, Winter Garden, FL 34787 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-25
AMENDED ANNUAL REPORT 2017-07-06
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State