Search icon

SR ON FIFTH, INC. - Florida Company Profile

Company Details

Entity Name: SR ON FIFTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SR ON FIFTH, 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: 01 Dec 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2017 (8 years ago)
Document Number: P16000095387
FEI/EIN Number 81-4635150

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

Mail Address: 14060 METROPOLIS AVE, SUITE 1, FORT MYERS, FL, 33912, US
Address: 400 5TH AVENUE SOUTH, SUITE 101 AND 102, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARMANIN ARTHUR President 14060 METROPOLIS AVE SUITE 1, FORT MYERS, FL, 33912
CRESSWELL NEIL Vice President 14060 METROPOLIS AVE SUITE 1, FORT MYERS, FL, 33912
DARMANIN ARTHUR Agent 14060 METROPOLIS AVE, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000132191 SELLSTATE ON 5TH ACTIVE 2016-12-08 2026-12-31 - 14060 METROPOLIS AVE, SUITE 1, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 400 5TH AVENUE SOUTH, SUITE 101 AND 102, NAPLES, FL 34102 -
AMENDMENT 2017-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-12
Amendment 2017-01-09
Domestic Profit 2016-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State