Search icon

SRT PRODUCTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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