Entity Name: | SRS CONSULTING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SRS CONSULTING SERVICES 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: | 10 Apr 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2015 (10 years ago) |
Document Number: | P14000032271 |
FEI/EIN Number |
46-3666444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5729 Grand Sonata Avenue, Lutz, FL, 33558, US |
Mail Address: | 5729 Grand Sonata Avenue, Lutz, FL, 33558, US |
ZIP code: | 33558 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SLADE STEPHEN R | Director | 5729 Grand Sonata Ave, LUTZ, FL, 33558 |
SLADE STEPHEN R | President | 5729 Grand Sonata Ave, LUTZ, FL, 33558 |
SLADE STEPHEN R | Secretary | 5729 Grand Sonata Ave, LUTZ, FL, 33558 |
Stephen Slade R | Agent | 1840 SOUTHWEST 22ND STREET, MIAMI, FL, 33145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-09 | 5729 Grand Sonata Avenue, Lutz, FL 33558 | - |
CHANGE OF MAILING ADDRESS | 2024-02-09 | 5729 Grand Sonata Avenue, Lutz, FL 33558 | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | Stephen, Slade Rhodes | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-10-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State