Search icon

SYX SERVICES INC. - Florida Company Profile

Branch

Company Details

Entity Name: SYX SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 Feb 2004 (21 years ago)
Branch of: SYX SERVICES INC., NEW YORK (Company Number 3844964)
Date of dissolution: 03 Nov 2009 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 03 Nov 2009 (15 years ago)
Document Number: F04000000947
FEI/EIN Number 200802362

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

Address: 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
Mail Address: 11 HARBOR PARK DR., PORT WASHINGTON, NY, 11050
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
LEEDS RICHARD Chairman 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
LEEDS RICHARD Director 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
REINHOLD LAWRENCE Chief Financial Officer 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
RUSH CURT Secretary 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050
DUNNE JOE Vice President 7795 WEST FLAGLER, MIAMI, FL, 33144
DUNNE JOE Director 7795 WEST FLAGLER, MIAMI, FL, 33144
FIORENTINO GILBERT President 7795 WEST FLAGLER, MIAMI, FL, 33144
FIORENTINO GILBERT Director 7795 WEST FLAGLER, MIAMI, FL, 33144

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000107736 SYSTEMAX TECHNOLOGY GROUP EXPIRED 2009-05-15 2014-12-31 - 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-03 11 HARBOR PARK DR., PORT WASHINGTON, NY 11050 -
CHANGE OF MAILING ADDRESS 2009-11-03 11 HARBOR PARK DR., PORT WASHINGTON, NY 11050 -
NAME CHANGE AMENDMENT 2005-01-18 SYX SERVICES INC. -
NAME CHANGE AMENDMENT 2004-07-13 TIGER DIRECT SERVICES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000378545 ACTIVE 1000000827204 DADE 2019-05-20 2029-05-29 $ 1,264.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000577177 TERMINATED 1000000675538 COLUMBIA 2015-05-07 2025-05-13 $ 1,986.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001806901 TERMINATED 1000000557765 MIAMI-DADE 2013-12-05 2023-12-26 $ 364.64 STATE OF FLORIDA0087867
J13001156364 LAPSED 1000000496712 DADE 2013-05-22 2023-06-26 $ 2,635.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Withdrawal 2009-11-03
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-26
Name Change 2005-01-18
Name Change 2004-07-13
Foreign Profit 2004-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State