Search icon

SYDGAN CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYDGAN CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2008 (17 years ago)
Document Number: L01400
FEI/EIN Number 592958267
Address: 425 W. New England ave, Winter Park, FL, 32789, US
Mail Address: P.O. BOX 350, --, WINTER PARK, FL, 32790-0350, US
ZIP code: 32789
City: Winter Park
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
334225
State:
IDAHO

Key Officers & Management

Name Role Address
BELLOWS DANIEL B Director PO BOX 350, WINTER PARK, FL, 327900350
Bellows Morgan S Director P.O. BOX 350, WINTER PARK, FL, 327900350
Brownlee Sydney B Director P.O. BOX 350, WINTER PARK, FL, 327900350
BELLOWS DANIEL B Agent 425 W. New England ave, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-11 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-11 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2009-03-20 BELLOWS, DANIEL B -
AMENDMENT 2008-10-10 - -
AMENDMENT AND NAME CHANGE 2008-02-08 SYDGAN CORPORATION -
CHANGE OF MAILING ADDRESS 1998-02-11 425 W. New England ave, Suite 200, Winter Park, FL 32789 -
CORPORATE MERGER 1993-05-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000001313
CORPORATE MERGER NAME CHANGE 1993-05-13 THE SYDGAN CORPORATION CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-24
AMENDED ANNUAL REPORT 2018-11-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45102.00
Total Face Value Of Loan:
45102.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,102
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,102
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,425.23
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $45,102

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State