Entity Name: | SYBAC SOLAR, GMBH, CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 12 Feb 2013 (12 years ago) |
Date of dissolution: | 13 Oct 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2017 (7 years ago) |
Document Number: | F13000000670 |
FEI/EIN Number | NOT APPLICABLE |
Address: | ROTE HOHL 10, Kehrig, Ge, 56729, AF |
Mail Address: | Rote Hohl 10, Kehrig, Ge, 56729, DE |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
TARLACH STEPHAN | Manager | Rote Hohl 10, Kehrig, 56729 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-10-13 | No data | No data |
NAME CHANGE AMENDMENT | 2014-04-29 | SYBAC SOLAR, GMBH, CO. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | ROTE HOHL 10, Kehrig, Germany 56729 AF | No data |
CHANGE OF MAILING ADDRESS | 2014-04-29 | ROTE HOHL 10, Kehrig, Germany 56729 AF | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-29 | CT Corporation System | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
Name | Date |
---|---|
WITHDRAWAL | 2017-10-13 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-29 |
Name Change | 2014-04-29 |
Foreign Profit | 2013-02-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State