Search icon

SYX DISTRIBUTION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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