Search icon

SRS SOUTH FLORIDA INC - Florida Company Profile

Company Details

Entity Name: SRS SOUTH FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRS SOUTH FLORIDA 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: 28 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000102320
FEI/EIN Number 81-1043339

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

Address: 5450 S STATE ROAD 7, 7, DAVIE, FL, 33314
Mail Address: 5450 S STATE ROAD 7, 7, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Southerton Steven President 5450 S State Road 7, Davie, FL, 33314
Southerton Steven Secretary 5450 S State Road 7, Davie, FL, 33314
Southerton Steven Treasurer 5450 S State Road 7, Davie, FL, 33314
Southerton Steven Director 5450 S State Road 7, Davie, FL, 33314
Southerton Steven Agent 5450 S STATE ROAD 7, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000070126 NEW ISLAND MASSAGE & SPA EXPIRED 2016-07-16 2021-12-31 - 5450 SOUTH STATE ROAD 7 #7, HOLLYWOOD, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-13 Southerton, Steven -

Documents

Name Date
ANNUAL REPORT 2018-03-31
AMENDED ANNUAL REPORT 2017-12-13
AMENDED ANNUAL REPORT 2017-11-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-11
Domestic Profit 2015-12-28

Date of last update: 01 May 2025

Sources: Florida Department of State