Search icon

S & R GLOBAL INDUSTRIES INC - Florida Company Profile

Company Details

Entity Name: S & R GLOBAL INDUSTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & R GLOBAL INDUSTRIES 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: 29 Jan 2020 (5 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: P20000007453
FEI/EIN Number 47-5409695

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

Address: 601 ROSERY ROAD NE, LARGO, FL, 33770, US
Mail Address: 601 ROSERY ROAD NE, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAIRD SHERYLE E President 601 ROSERY ROAD NE, LARGO, FL, 33770
BAIRD ARON R Vice President 601 ROSERY ROAD NE, LARGO, FL, 33770
BAIRD ARON E Agent 601 ROSERY ROAD NE, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 601 ROSERY ROAD NE, 2105, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2021-05-01 601 ROSERY ROAD NE, 2105, LARGO, FL 33770 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 601 ROSERY ROAD NE, 2105, LARGO, FL 33770 -
AMENDMENT 2020-02-20 - -
REGISTERED AGENT NAME CHANGED 2020-02-20 BAIRD, ARON E -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
Amendment 2020-02-20
Domestic Profit 2020-01-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State