Search icon

SIR STEAK, INC. - Florida Company Profile

Company Details

Entity Name: SIR STEAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIR STEAK, 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: 20 May 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000046057
FEI/EIN Number 593595200

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

Address: 6003 N. 54TH STREET, TAMPA, FL, 33610, US
Mail Address: 6003 N. 54TH STREET, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRANIE MICHAEL P President 509 W BAY STREET UNIT 101, TAMPA, FL, 33606
MCCRANIE SHAWN M Vice President 4425 Culbreath Rd, Valrico, FL, 33596
MCCRANIE MICHAEL P Agent 509 W BAY STREET UNIT 101, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 509 W BAY STREET UNIT 101, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2007-04-30 MCCRANIE, MICHAEL P -
CHANGE OF PRINCIPAL ADDRESS 2005-04-21 6003 N. 54TH STREET, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2005-04-21 - -
CHANGE OF MAILING ADDRESS 2005-04-21 6003 N. 54TH STREET, TAMPA, FL 33610 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-15
Off/Dir Resignation 2018-11-26
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State