Search icon

SYLLYS OF SWITZERLAND, INC. - Florida Company Profile

Company Details

Entity Name: SYLLYS OF SWITZERLAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYLLYS OF SWITZERLAND, 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 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P00000069153
FEI/EIN Number 651037983

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

Address: 1791 NE 48TH COURT, OAKLAND PARK, FL, 33334, US
Mail Address: 1791 NE 48TH COURT, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY SILVIA President 1791 NE 48 CT, OAKLAND PARK, FL, 33334
LEVY TANYA Director 1791 NE 48 CT, OAKLAND PARK, FL, 33334
MOYAL PATRICK J Agent 10796 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-02 1791 NE 48TH COURT, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2010-06-02 MOYAL, PATRICK J -
REGISTERED AGENT ADDRESS CHANGED 2010-06-02 10796 PINES BLVD, SUITE 204, PEMBROKE PINES, FL 33026 -
CHANGE OF MAILING ADDRESS 2010-06-02 1791 NE 48TH COURT, OAKLAND PARK, FL 33334 -
CANCEL ADM DISS/REV 2003-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2010-06-02
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-05-25
REINSTATEMENT 2003-10-31
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State