SRCT INC. - Florida Company Profile

Entity Name: | SRCT INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2012 (13 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: | P12000103033 |
FEI/EIN Number | 61-1395427 |
Address: | 1000 Mann Street, KISSIMMEE, FL, 34741, US |
Mail Address: | 1000 Mann Street, KISSIMMEE, FL, 34741, US |
ZIP code: | 34741 |
City: | Kissimmee |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State