Entity Name: | SRT PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SRT PRODUCTS, 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: | 01 Aug 1994 (31 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P94000057581 |
FEI/EIN Number |
59-3275773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4150 116TH TERRACE NORTH, CLEARWATER, FL, 33762, US |
Mail Address: | 4150 116TH TERRACE NORTH, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith Donald BJr. | President | 4150 116TH TERRACE NORTH, CLEARWATER, FL, 33762 |
SMITH DONALD BJr. | Agent | 4150 116TH TERRACE NORTH, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 4150 116TH TERRACE NORTH, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | SMITH, DONALD B, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 4150 116TH TERRACE NORTH, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 4150 116TH TERRACE NORTH, CLEARWATER, FL 33762 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000225119 | TERMINATED | 1000000582477 | PINELLAS | 2014-02-17 | 2024-02-21 | $ 520.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J02000422596 | TERMINATED | 01022680012 | 12283 00462 | 2002-10-16 | 2007-10-23 | $ 840.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-09-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State