Search icon

SYLOGISTMISSION, INC. - Florida Company Profile

Company Details

Entity Name: SYLOGISTMISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Dec 2023 (a year ago)
Document Number: F04000001914
FEI/EIN Number 841503393

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

Address: 10354 W Chatfield Ave, Suite 200, LIttleton, CO, 80127, US
Mail Address: 10354 W Chatfield Ave, Suite 200, LIttleton, CO, 80127, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shorter Xavier Vice President Suite 102, 5 Richard Way SW, Calgary, T3E 78
Lewandowski Malgorzata Director Suite 102, 5 Richard Way, Calgary, T3E 78
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Wood William President Suite 102, 5 Richard Way, Calgary, Al, T3E 78
Kini Sujeet Chief Financial Officer Suite 102, 5 Richard Way SW, Calgary, Al, T3E 78

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-12-08 SYLOGISTMISSION, INC. -
CHANGE OF MAILING ADDRESS 2022-04-16 10354 W Chatfield Ave, Suite 200, LIttleton, CO 80127 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-16 10354 W Chatfield Ave, Suite 200, LIttleton, CO 80127 -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-15 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
CANCEL ADM DISS/REV 2007-12-10 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
Name Change 2023-12-08
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State