Entity Name: | SIRRUS SOFTWARE SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jul 2014 (11 years ago) |
Document Number: | P14000062791 |
FEI/EIN Number | 47-1431086 |
Address: | 13250 N 56TH STREET, TAMPA, FL, 33617, US |
Mail Address: | 13250 N 56TH STREET, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALLA CHANDRASHEKHARG | Agent | 13250 N56th Street, TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
MADAS VEENA | President | 13250 N56th Street, TAMPA, FL, 33617 |
Name | Role | Address |
---|---|---|
TALLA CHANDRASHEKHARG | Secretary | 13250 N56th Street, TAMPA, FL, 33617 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000102329 | CYNERZY SYSTEMS | ACTIVE | 2019-09-18 | 2029-12-31 | No data | 13250 N56TH STREET SUITE 203B, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 13250 N56th Street, Suite 203B, TAMPA, FL 33617 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 13250 N 56TH STREET, STE 203-B, TAMPA, FL 33617 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 13250 N 56TH STREET, STE 203-B, TAMPA, FL 33617 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000073815 | ACTIVE | 23-94124 | HILLSBOROUGH COUNTY CIRCUIT | 2023-07-31 | 2029-02-07 | $39,742 | SDH SYSTEMS, LLC, 14 INVERNESS DRIVE E, H-220, ENGLEWOOD, CO 80112 |
J20000230611 | ACTIVE | 19-CA-010269 | HILLSBOROUGH CIRCUIT COURT CLE | 2020-01-06 | 2025-06-12 | $22,215.13 | RELIABLE SOFTWARE RESOURCES, INC., A MICHIGAN CORPORATI, 22260 HAGGERTY RD.,, SUITE 285, NORTHVILLE, MI, 48167 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State