Search icon

SIDRAM SERVICES, INC. - Florida Company Profile

Company Details

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

SIDRAM SERVICES, 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: 25 Mar 2003 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P03000034240
FEI/EIN Number 043749548

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

Address: 4000 N 30TH AVE., HOLLYWOOD, FL, 33020
Mail Address: 4000 N 30TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARDIS MARLENE Vice President 2221 N 45TH AVE, HOLLYWOOD, FL, 33021
MARDIS JAMIE D President 2221 N 45TH AVE, HOLLYWOOD, FL, 33021
MARDIS JAMIE D Agent 4000 N 30TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-14 4000 N 30TH AVE., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2004-10-14 4000 N 30TH AVE., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2004-10-14 4000 N 30TH AVE, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-07-06
REINSTATEMENT 2004-10-14
Domestic Profit 2003-03-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State