Search icon

SYD JOHNSON REALTY, INC. - Florida Company Profile

Company Details

Entity Name: SYD JOHNSON REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYD JOHNSON REALTY, 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 Sep 1980 (44 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: 688064
FEI/EIN Number 592055302

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

Address: 3590 S. STATE RD 7, 210, MIRAMAR, FL, 33023, US
Mail Address: 3590 S. STATE RD 7, 210, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON, SYDNEY President 5213 SW 118TH AVE., COOPER CITY, FL, 33330
JOHNSON ANNETTE B Agent 5213 SW 118 AVE, COOPER CITY, FL, 33330

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-02-19 3590 S. STATE RD 7, 210, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-19 3590 S. STATE RD 7, 210, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5213 SW 118 AVE, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 2008-04-07 JOHNSON, ANNETTE B -
CANCEL ADM DISS/REV 2008-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-04-07
REINSTATEMENT 2008-01-24
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-09-07
ANNUAL REPORT 2004-09-17
ANNUAL REPORT 2003-03-26
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State