SRA VENTURES, INC. - Florida Company Profile

Entity Name: | SRA VENTURES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SRA VENTURES, 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: | 22 Jun 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000056504 |
FEI/EIN Number |
593583279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US |
Mail Address: | 2625 Tamiami Trail, #1, Port Charlotte, FL, 33952, US |
ZIP code: | 33952 |
City: | Port Charlotte |
County: | Charlotte |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANWAR NEENA | President | 2625 Tamiami Trail, #1, Port Charlotte, NC, 33952 |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127799 | WESTCOAST RADIOLOTY | EXPIRED | 2014-12-19 | 2019-12-31 | - | 501 S. LINCOLN AVE., STE. 15, CLEARWATER, FL, 33756-5901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-20 | 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 | - |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 2625 Tamiami Trail, #1, Port Charlotte, FL 33952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-09 | COGENCY GLOBAL INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000752434 | LAPSED | 19-007532 | 6TH JUD CIR. PINELLAS COUNTY | 2019-11-13 | 2024-11-20 | $520,849.54 | DE LAGE LANDEN FINANCIAL SERVICES, INC. C/O DOUG SHORE, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J19000785988 | LAPSED | 19-007532-CI | 6TH JUD. CIR. PINELLAS COUNTY | 2019-11-13 | 2024-12-03 | $520,849.54 | DE LAGE LANDEN FINANCIAL SERVICES, INC. C/O DOUG SHORE, 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087 |
J18000583120 | LAPSED | 17-004693-CI | CIRCUIT COURT PINELLAS COUNTY | 2018-08-15 | 2023-08-27 | $122,624.51 | BERSTEIN-RYAN, LLC, A DELAWARE LIMITED LIABILITY COMPAN, 13161 56TH COURT NORTH, #207, CLEARWATER, FL 33762 |
J18000583302 | LAPSED | 17 CA 006896 CI 15 | PINELLAS CO | 2018-06-18 | 2023-08-27 | $727,697.50 | GLOBAL IMAGING SPECIALISTS, LLC, 17633 GUNN HIGHWAY, SUITE 108, ODESSA, FLORIDA 33556 |
J18000415638 | LAPSED | 18-CA-4278 | HILSBOROUGH COUNTY CIRCUIT CIV | 2018-06-08 | 2023-06-14 | $27,893.25 | THE SOLOMON LAW GROUP PA, 1881 WEST KENNEDY BLVD., SUITE D, TAMPA, FL 33606-1611 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEENA KANWAR VS THE SOLOMON LAW GROUP, P. A., ET AL | 2D2019-2407 | 2019-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEENA KANWAR |
Role | Appellant |
Status | Active |
Representations | ERIC CVELBAR, ESQ. |
Name | D/B/A WESTCOAST RADIOLOGY |
Role | Appellee |
Status | Active |
Name | KMH MRI & HEALTHCARE CENTRES |
Role | Appellee |
Status | Active |
Name | SRA VENTURES, INC. |
Role | Appellee |
Status | Active |
Name | ADVANCED IMAGING OF PORT CHARLOTTE, LLC |
Role | Appellee |
Status | Active |
Name | CRYSTAL CLEAR IMAGING, LTD. |
Role | Appellee |
Status | Active |
Name | THE SOLOMON LAW GROUP, P.A. |
Role | Appellee |
Status | Active |
Representations | J. Andrew Baldwin, Esq. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-07-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, LUCAS, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2019-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court's June 27, 2019, order to show cause. |
Docket Date | 2019-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2019-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEENA KANWAR |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-30 |
Reg. Agent Change | 2013-08-09 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State