Entity Name: | SURYS 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: | 13 Mar 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Dec 2015 (9 years ago) |
Document Number: | F14000001146 |
FEI/EIN Number |
68-0679563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 NUTMEG DR, TRUMBULL, CT, 06611, US |
Mail Address: | 20 NUTMEG DR, TRUMBULL, CT, 06611, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
MAHONEY WILLIAM | Chief Executive Officer | 20 NUTMEG DR, TRUMBULL, CT, 06611 |
TROJANI FREDERIC | President | 20 NUTMEG DR, TRUMBULL, CT, 06611 |
URS AGENTS, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-12-19 | URS AGENTS, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-12-19 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 2015-12-16 | SURYS INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
Reg. Agent Change | 2017-12-19 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State