Entity Name: | S&R QUALITY CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S&R QUALITY CONSTRUCTION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Mar 1999 (26 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 26 Jan 2009 (16 years ago) |
Document Number: | P99000020275 |
FEI/EIN Number |
650908193
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 117 PIPPIN DR, ISLAMORADA, FL, 33036, US |
Mail Address: | 117 PIPPIN DR, ISLAMORADA, FL, 33036, US |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RANDEL STEVEN | Director | 745 Conreid Dr NE, Port Charlotte, FL, 33952 |
BATSFORD ERIC | Director | 117 PIPPIN DR, ISLAMORADA, FL, 33036 |
RANDEL STEVEN M | Agent | 745 Conreid Dr NE, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-18 | 745 Conreid Dr NE, Port Charlotte, FL 33952 | - |
NAME CHANGE AMENDMENT | 2009-01-26 | S&R QUALITY CONSTRUCTION INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-06-09 | 117 PIPPIN DR, ISLAMORADA, FL 33036 | - |
CHANGE OF MAILING ADDRESS | 2003-06-09 | 117 PIPPIN DR, ISLAMORADA, FL 33036 | - |
REGISTERED AGENT NAME CHANGED | 2003-06-09 | RANDEL, STEVEN M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-06-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State