Search icon

SRQ INDUSTRIES INC.

Company Details

Entity Name: SRQ INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Aug 2016 (9 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: P16000064982
FEI/EIN Number 38-4010762
Address: 311 Channel Ln., Nokomis, FL, 34275, US
Mail Address: 1079 N. Tamiami Trail, #336, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
RUSSELL MATTHEW S Agent 311 Channel Ln., Nokomis, FL, 34275

President

Name Role Address
RUSSELL MATTHEW S President 311 Channel Ln., Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054122 SRQ TACTICAL ACTIVE 2021-04-20 2026-12-31 No data 2235 SARASOTA CENTER BLVD., SARASOTA, FL, 34240
G19000001756 POOL DESIGN CONCEPTS EXPIRED 2019-01-04 2024-12-31 No data 2235 SARASOTA CENTER BLVD, SARASOTA, FL, 34240
G18000106876 SARASOTA SURF COMPANY EXPIRED 2018-09-29 2023-12-31 No data 7359 INTERNATIONAL PLACE, UNIT 206, SARASOTA, FL, 34240
G16000083499 SRQ POOLS EXPIRED 2016-08-09 2021-12-31 No data 4445 DIAMOND CIR S, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 311 Channel Ln., Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2022-01-24 311 Channel Ln., Nokomis, FL 34275 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 311 Channel Ln., Nokomis, FL 34275 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000314674 ACTIVE 2023-CC-001564 COUNTY COURT SARASOTA 2023-06-20 2028-07-11 $24,718.47 SCP DISTRIBUTORS, LLC, 109 NORTHPARK BLVD., COVINGTON, LA 70433

Documents

Name Date
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-07
Domestic Profit 2016-08-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State