Search icon

SAYCO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: SAYCO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAYCO ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Mar 1986 (39 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J04270
FEI/EIN Number 592648551

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

Address: 2053 PREMIER ROW, ORLANDO, FL, 32809, US
Mail Address: 2053 PREMIER ROW, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAYCO ENTERPRISES EMPLOYEES RETIREMENT PLAN 2010 592648551 2011-11-03 SAYCO ENTERPRISES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 4074259490
Plan sponsor’s address 2053 PREMIER RD, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 592648551
Plan administrator’s name SAYCO ENTERPRISES, INC
Plan administrator’s address 2053 PREMIER RD, ORLANDO, FL, 32809
Administrator’s telephone number 4074259490

Signature of

Role Plan administrator
Date 2011-11-03
Name of individual signing WELLER SMALL
Valid signature Filed with authorized/valid electronic signature
SAYCO ENTERPRISES EMPLOYEES RETIREMENT PLAN 2010 592648551 2011-08-24 SAYCO ENTERPRISES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 315990
Sponsor’s telephone number 4074259490
Plan sponsor’s address 2053 PREMIER RD, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 592648551
Plan administrator’s name SAYCO ENTERPRISES, INC
Plan administrator’s address 2053 PREMIER RD, ORLANDO, FL, 32809
Administrator’s telephone number 4074259490

Signature of

Role Plan administrator
Date 2011-08-24
Name of individual signing WELLER SMALL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HURST MARK S President 242 BRIGADOON PT., ORLANDO, FL, 32835
HURST MARK S Treasurer 242 BRIGADOON PT., ORLANDO, FL, 32835
HURST MARK S Director 242 BRIGADOON PT., ORLANDO, FL, 32835
SMALL WELLER D Vice President 40632 LOUISE ROAD, UMATILLA, FL, 32784
SMALL WELLER D Secretary 40632 LOUISE ROAD, UMATILLA, FL, 32784
SMALL WELLER D Director 40632 LOUISE ROAD, UMATILLA, FL, 32784
HURST MARK S Agent 2053 PREMIER ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-01-23 HURST, MARK S -
CHANGE OF PRINCIPAL ADDRESS 2003-01-30 2053 PREMIER ROW, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2003-01-30 2053 PREMIER ROW, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2003-01-30 2053 PREMIER ROW, ORLANDO, FL 32809 -
AMENDMENT 1987-12-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000559737 TERMINATED 1000000230101 ORANGE 2011-08-22 2031-08-31 $ 1,337.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-03
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-22
ANNUAL REPORT 2003-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State