Entity Name: | S.R.D. INDUSTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Oct 1994 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Aug 1996 (29 years ago) |
Document Number: | P94000078266 |
FEI/EIN Number | 65-0530920 |
Address: | 950 S. Powerline Road, #129, Deerfield Beach, FL 33442 |
Mail Address: | 4520 NW 68th Place, Coconut Creek, FL 33073 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS, Steven R | Agent | 4520 NW 68th Place, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
DIAS, Steven R | President | 4520 NW 68th Place, Coconut Creek, FL 33073 |
Name | Role | Address |
---|---|---|
Agurcia Alva de Dias , Fabiola Alejandra | Vice President | 4520 NW 68th Place, Coconut Creek, FL 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 950 S. Powerline Road, #129, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 950 S. Powerline Road, #129, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | DIAS, Steven R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 4520 NW 68th Place, Coconut Creek, FL 33073 | No data |
REINSTATEMENT | 1996-08-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State