Search icon

SYAB INC - Florida Company Profile

Company Details

Entity Name: SYAB INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYAB 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 Jul 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 332751
FEI/EIN Number 591231957

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

Address: 2528 SE 17TH ST., OCALA, FL, 34471
Mail Address: SYAB, P. O. BOX 6514, OCALA, FL, 34478-6514, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART SCOTT G President 2528 SE 17TH ST, OCALA, FL, 34471
STEWART SCOTT G Director 2528 SE 17TH ST, OCALA, FL, 34471
STEWART SCOTT G Agent 2528 SE 17TH ST (34471), OCALA, FL, 34478

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1998-05-07 2528 SE 17TH ST., OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-07 2528 SE 17TH ST (34471), P. O. BOX 6514, OCALA, FL 34478 -
REGISTERED AGENT NAME CHANGED 1996-04-17 STEWART, SCOTT G -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 2528 SE 17TH ST., OCALA, FL 34471 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State