Entity Name: | SYX DISTRIBUTION 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: | 21 May 2004 (21 years ago) |
Date of dissolution: | 25 Jan 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2021 (4 years ago) |
Document Number: | F04000002842 |
FEI/EIN Number |
200802393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 AMBASSADOR DRIVE, NAPERVILLE, IL, 60540, US |
Mail Address: | 175 AMBASSADOR DRIVE, NAPERVILLE, IL, 60540, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LERNER ERIC | Secretary | 11 HARBOR PARK DR, PORT WASHINGTON, NY, 11050 |
AXMACHER THOMAS | Treasurer | 11 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050 |
Gruder April | Asst | 11 Harbor Park Drive, Port Washington, NY, 11050 |
Clark Thomas | Director | 11 Harbor Park Drive, Port Washington, NY, 11050 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000005652 | MISCO AMERICA INC. | EXPIRED | 2015-01-16 | 2020-12-31 | - | 700 WEST HILLSBORO, BLDG. 1-201, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-01-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 175 AMBASSADOR DRIVE, NAPERVILLE, IL 60540 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-28 | 175 AMBASSADOR DRIVE, NAPERVILLE, IL 60540 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-13 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2010-06-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2009-01-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000328103 | TERMINATED | 1000000590973 | MIAMI-DADE | 2014-03-10 | 2024-03-13 | $ 505.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100 |
Name | Date |
---|---|
Withdrawal | 2021-01-25 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-07-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State