Search icon

SURVEY RESOURCE CENTER CORP. - Florida Company Profile

Company Details

Entity Name: SURVEY RESOURCE CENTER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURVEY RESOURCE CENTER CORP. 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 Oct 1998 (27 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P98000084976
FEI/EIN Number 650870129

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

Address: 19501 NE 10TH AVE, 106, N MIAMI, FL, 33179, US
Mail Address: 19501 NE 10TH AVE, 106, N MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY BRYAN G President 19501 NE 10TH AVE, N MIAMI, FL, 33179
LEVY SETH J Vice President 19501 NE 10TH AVE, N MIAMI, FL, 33179
GORMAN LEONARD H Agent 9100 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-07 19501 NE 10TH AVE, 106, N MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2009-10-07 19501 NE 10TH AVE, 106, N MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 9100 S DADELAND BLVD, #1010, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2001-05-21 GORMAN, LEONARD H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000886050 LAPSED 2014-CA-009948 PALM BEACH COUNTY 2014-07-10 2019-08-25 $78,298.52 CAN CAPITAL MERCHANT SERVICES, INC. F/K/A ADVANCEME, 2015 VAUGHN ROAD, SUITE 500, KENNESAW, GA 30144
J13001690115 TERMINATED 1000000452496 MIAMI-DADE 2013-11-25 2023-12-02 $ 482.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000880535 LAPSED 1000000501317 DADE 2013-04-24 2023-05-03 $ 2,057.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000208368 LAPSED 1000000209734 DADE 2011-03-29 2021-04-06 $ 750.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-10-07
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2004-01-28
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State