Search icon

SYRENA, INC.

Company Details

Entity Name: SYRENA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Sep 2004 (20 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P04000136392
FEI/EIN Number 141916013
Address: 35 HYPOLITA STREET, 101, ST AUGUSTINE, FL, 32084
Mail Address: 35 HYPOLITA STREET, 101, ST AUGUSTINE, FL, 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
BOLES JOSEPH L Agent 19 RIBERIA STREETT, ST AUGUSTINE, FL, 32084

President

Name Role Address
KOSAKOWSKA BEATA President 42 OCEAN PINES RD, SAINT AUGUSTINE, FL, 32080

Secretary

Name Role Address
KOSAKOWSKA BEATA Secretary 42 OCEAN PINES RD, SAINT AUGUSTINE, FL, 32080

Treasurer

Name Role Address
KOSAKOWSKA BEATA Treasurer 42 OCEAN PINES RD, SAINT AUGUSTINE, FL, 32080

Director

Name Role Address
KOSAKOWSKA BEATA Director 42 OCEAN PINES RD, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2010-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000606093 ACTIVE 1000000839281 ST JOHNS 2019-08-28 2039-09-11 $ 8,451.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-07-04
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-04-27
Reinstatement 2010-06-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State