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