Search icon

SRQ PET, INC.

Company Details

Entity Name: SRQ PET, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Oct 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P13000084279
FEI/EIN Number 46-3879400
Address: 727 COMMERCE DR,, UNIT H, VENICE, FL 34292
Mail Address: 727 COMMERCE DR,, UNIT H, VENICE, FL 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SRQ PET INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 463879400 2024-09-20 SRQ PET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9413507249
Plan sponsor’s address 727 COMMERCE DR, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing J HARPER
Valid signature Filed with authorized/valid electronic signature
SRQ PET INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 463879400 2024-05-17 SRQ PET INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9413507249
Plan sponsor’s address 727 COMMERCE DR, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SRQ PET INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 463879400 2023-04-07 SRQ PET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9413507249
Plan sponsor’s address 727 COMMERCE DR, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
SRQ PET INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 463879400 2022-04-09 SRQ PET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541990
Sponsor’s telephone number 9413507249
Plan sponsor’s address 727 COMMERCE DR, VENICE, FL, 34292

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-04-09
Name of individual signing JOHN HARPER
Valid signature Filed with authorized/valid electronic signature
SRQ PET INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 463879400 2021-06-11 SRQ PET INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9413507249
Plan sponsor’s address 727 COMMERCE DR, VENICE, FL, 34292

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing JOHN HARPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HARPER, MICHAEL Agent 727 COMMERCE DR,, UNIT H, VENICE, FL 34292

President

Name Role Address
HARPER, MICHAEL President 727 COMMERCE DR,, UNIT H VENICE, FL 34292

Vice President

Name Role Address
HARPER, MICHAEL Vice President 727 COMMERCE DR,, UNIT H VENICE, FL 34292

Secretary

Name Role Address
HARPER, MICHAEL Secretary 727 COMMERCE DR,, UNIT H VENICE, FL 34292

Treasurer

Name Role Address
HARPER, MICHAEL Treasurer 727 COMMERCE DR,, UNIT H VENICE, FL 34292

Director

Name Role Address
HARPER, MICHAEL Director 727 COMMERCE DR,, UNIT H VENICE, FL 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000103602 SUNCOAST PET SUPPLY EXPIRED 2013-10-21 2018-12-31 No data 2513 ASHTON ROAD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 727 COMMERCE DR,, UNIT H, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-24 727 COMMERCE DR,, UNIT H, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2018-08-24 727 COMMERCE DR,, UNIT H, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-24

Date of last update: 22 Jan 2025

Sources: Florida Department of State