Search icon

SIDENA, INC. - Florida Company Profile

Company Details

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

SIDENA, 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: 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: 14 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 1991 (34 years ago)
Document Number: J52424
FEI/EIN Number 592766688

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

Address: 2000 S. OCEAN BLVD., 310 SOUTH BLDG., PALM BEACH, FL, 33480
Mail Address: C/O Lord Breakspeare Callaghan LLC, 12030 SW 129 Court, Miami, FL, 33186, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LORD BREAKSPEARE CALLAGHAN LLC Agent -
ABRAHMSOHN TREVOR President 6 WILDWOOD RISE, NW11 6TA LONDON
ABRAHMSOHN TREVOR Director 6 WILDWOOD RISE, NW11 6TA LONDON

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 2000 S. OCEAN BLVD., 310 SOUTH BLDG., PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2022-03-16 Lord Breakspeare Callaghan LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 12030 SW 129 Court, Suite 208, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 1997-04-24 2000 S. OCEAN BLVD., 310 SOUTH BLDG., PALM BEACH, FL 33480 -
REINSTATEMENT 1991-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State