Search icon

SRCT INC. - Florida Company Profile

Company Details

Entity Name: SRCT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRCT 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: 19 Dec 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000103033
FEI/EIN Number 61-1395427

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

Address: 1000 Mann Street, KISSIMMEE, FL, 34741, US
Mail Address: 1000 Mann Street, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAIZ FAIZ A President 1000 Mann Street, KISSIMMEE, FL, 34741
FAIZ FAIZ A Agent 1000 Mann Street, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-24 1000 Mann Street, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2018-04-24 1000 Mann Street, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 1000 Mann Street, KISSIMMEE, FL 34741 -
AMENDMENT 2017-09-27 - -
AMENDMENT 2016-11-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402529 LAPSED 2017 CA 2742 CI OSCEOLA CO 2018-05-21 2023-06-11 $900,021.05 GE HFS, LLC, 9900 INNOVATION DRIVE, WAUWATOSA, WISCONSIN 83266

Court Cases

Title Case Number Docket Date Status
OSCEOLA MEDICAL PLAZA, LLC AND FAIZ A. FAIZ VS ACUTE PATIENT CARE, INC., A FLORIDA CORP., OSCEOLA INJURY CENTER, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AJAZ AFZAL, M.D., SRCT, INC., A FLORIDA CORPORATION, ET AL. 5D2021-2648 2021-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-010283-O

Parties

Name Faiz A. Faiz
Role Appellant
Status Active
Name OSCEOLA MEDICAL PLAZA LLC
Role Appellant
Status Active
Representations Moses Robert Dewitt
Name Rizk Investments, LLCS
Role Appellee
Status Active
Name OSCEOLA INJURY CENTER LLC
Role Appellee
Status Active
Name Munira K. Zafar
Role Appellee
Status Active
Name Ajar Afzal, M.D.
Role Appellee
Status Active
Name ACUTE PATIENT CARE INC.
Role Appellee
Status Active
Representations David S. Cohen, Christopher Charles Skambis
Name SRCT INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED
Docket Date 2021-11-19
Type Response
Subtype Reply
Description REPLY ~ TO BRIEF STMT
On Behalf Of Acute Patient Care, Inc.
Docket Date 2021-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2021-11-18
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Osceola Medical Plaza, LLC
Docket Date 2021-11-09
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 10/28 ORDER
On Behalf Of Osceola Medical Plaza, LLC
Docket Date 2021-11-08
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT ADVISING COURT...; AE'S W/IN 10 DYS MAY FILE RESPONSE; NEITHER TO EXCEED 10 PAGES
Docket Date 2021-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 10/21/21
On Behalf Of Osceola Medical Plaza, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
Amendment 2017-09-27
ANNUAL REPORT 2017-04-09
Amendment 2016-11-28
AMENDED ANNUAL REPORT 2016-11-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2014-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State