Search icon

SRM1, INC. - Florida Company Profile

Company Details

Entity Name: SRM1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SRM1, 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 Feb 2018 (7 years ago)
Date of dissolution: 11 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: P18000020501
FEI/EIN Number 82-4784783

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

Address: 12145 Cypress Landing Ave, CLERMONT, FL, 34711, US
Mail Address: 12145 Cypress Landing Ave, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY SONYA President 12145 Cypress Landing Ave, CLERMONT, FL, 34711
MONTGOMERY SONYA Vice President 12145 Cypress Landing Ave, CLERMONT, FL, 34711
MONTGOMERY SONYA Agent 12145 Cypress Landing Ave, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-11 - -
REINSTATEMENT 2022-02-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-09 12145 Cypress Landing Ave, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-09 12145 Cypress Landing Ave, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2022-02-09 12145 Cypress Landing Ave, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2022-02-09 MONTGOMERY, SONYA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-11
REINSTATEMENT 2022-02-09
Domestic Profit 2018-02-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State