Search icon

CYDECOR, INC. - Florida Company Profile

Company Details

Entity Name: CYDECOR, 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: 11 Apr 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F13000001576
FEI/EIN Number 562086307

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

Address: 251 18th Street, South, Suite 550, Arlington, VA, 22202, US
Mail Address: 251 18th Street, South, Suite 550, Arlington, VA, 22202, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
ELGUINDI NADER President 251 18th Street, South, Arlington, VA, 22202
Perez Veronica Othe 251 18th Street, South, Arlington, VA, 22202
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 251 18th Street, South, Suite 550, Arlington, VA 22202 -
CHANGE OF MAILING ADDRESS 2021-04-27 251 18th Street, South, Suite 550, Arlington, VA 22202 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-29 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-08-29 REGISTERED AGENTS INC. -
REINSTATEMENT 2016-10-28 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270821 ACTIVE 1000000889070 ORANGE 2021-05-25 2031-06-02 $ 402.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-09-05
Reg. Agent Change 2019-08-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
REINSTATEMENT 2016-10-28
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State