Search icon

SANYCA ELECTRONICS, INC. - Florida Company Profile

Company Details

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

SANYCA ELECTRONICS, 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: 31 Aug 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M58308
FEI/EIN Number 650034111

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

Address: 19204 SW 60 CT, FORT LAUDERDALE, FL, 33332
Mail Address: 19204 SW 60 CT, FORT LAUDERDALE, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
URIBE SANTIAGO President 19204SW 60CT, FORT LAUDERDALE, FL, 33332
URIBE SANTIAGO Agent 19204 SW 60 CT, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 URIBE, SANTIAGO -
CHANGE OF PRINCIPAL ADDRESS 2004-03-17 19204 SW 60 CT, FORT LAUDERDALE, FL 33332 -
CHANGE OF MAILING ADDRESS 2004-03-17 19204 SW 60 CT, FORT LAUDERDALE, FL 33332 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-17 19204 SW 60 CT, FORT LAUDERDALE, FL 33332 -
REINSTATEMENT 1992-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State