Search icon

NATIONAL ARCHIVES SRQ. INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL ARCHIVES SRQ. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL ARCHIVES SRQ. 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: 17 Jun 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S63761
FEI/EIN Number 650265412

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

Address: 2033 MAIN STREET, STE 201, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET, STE 201, SARASOTA, FL, 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNELLY ROD President 2033 MAIN ST., STE 201, SARASOTA, FL, 34236
DRAMIS GEORGE Agent 601 SOUTH OSPREY AVENUE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 601 SOUTH OSPREY AVENUE, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-26 2033 MAIN STREET, STE 201, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2005-04-26 2033 MAIN STREET, STE 201, SARASOTA, FL 34237 -
REGISTERED AGENT NAME CHANGED 2003-05-01 DRAMIS, GEORGE -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-30
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-01-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State