Search icon

SYRGIMD, INC. - Florida Company Profile

Company Details

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

SYRGIMD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P04000146166
FEI/EIN Number 593773771

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

Address: 2324 LAKEVIEW, PENSACOLA, FL, 32503
Mail Address: 2324 LAKEVIEW, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIM FARES S President 4810 N DAVIS HWY, PENSACOLA, FL, 32503
Hakim Nisreen Vice President 2324 LAKEVIEW, PENSACOLA, FL, 32503
HAKIM FARES S Agent 4810 N DAVIS HWY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-09-30 - -
REGISTERED AGENT NAME CHANGED 2017-09-30 HAKIM, FARES S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-26 2324 LAKEVIEW, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2010-03-26 2324 LAKEVIEW, PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-05-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State