Search icon

AEOLUS SRS, INC. - Florida Company Profile

Company Details

Entity Name: AEOLUS SRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEOLUS SRS, 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: 27 Jul 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P15000063407
FEI/EIN Number 47-4667720

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
Mail Address: 19319 Autumn Woods Ave, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOMMIREDDY RAMA President 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647
Thomas Saru Treasurer 5515 Pebbleshire, Bloomfield Hills, MI, 48301
KOMMIREDDY RAMA Agent 19319 AUTUMN WOODS AVE., TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085373 AEOLUS SRS INC DBA NEWK'S EATERY EXPIRED 2015-08-18 2020-12-31 - 7954 GALL BLVD, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2022-08-18 19319 Autumn Woods Ave, Tampa, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000030415 TERMINATED 1000000871105 HILLSBOROU 2021-01-13 2031-01-27 $ 470.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000745208 TERMINATED 1000000803066 MANATEE 2018-11-05 2038-11-07 $ 7,188.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J18000506725 TERMINATED 1000000789548 MANATEE 2018-07-10 2038-07-18 $ 9,804.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J18000201095 TERMINATED 1000000782320 PASCO 2018-05-17 2028-05-23 $ 1,091.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6591178309 2021-01-27 0455 PPS 5405 University Pkwy Unit 110, University Park, FL, 34201-2081
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129225.98
Loan Approval Amount (current) 129225.98
Undisbursed Amount 0
Franchise Name Newk's Eatery
Lender Location ID 446342
Servicing Lender Name Central Bank
Servicing Lender Address 20701 Bruce B Downs Blvd, TAMPA, FL, 33647-3676
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address University Park, MANATEE, FL, 34201-2081
Project Congressional District FL-16
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 446342
Originating Lender Name Central Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130859.25
Forgiveness Paid Date 2022-05-02
4375087208 2020-04-27 0455 PPP 5405 UNIVERSITY PKWY #110, BRADENTON, FL, 34201-2081
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92304
Loan Approval Amount (current) 92304
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34201-0100
Project Congressional District FL-16
Number of Employees 15
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93257.39
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State