Search icon

SYTEC TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

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

SYTEC TECHNICAL 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: 22 Feb 2005 (20 years ago)
Date of dissolution: 05 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P05000030499
FEI/EIN Number 861130398

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

Address: 6119 11th AVE S, GULFPORT, FL, 33707, US
Mail Address: 6119 11th AVE S, GULFPORT, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYRON PATRICK F President 6119 11th AVE S, GULFPORT, FL, 33707
SYRON PATRICK F Agent 6119 11th AVE S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-21 6119 11th AVE S, GULFPORT, FL 33707 -
CHANGE OF MAILING ADDRESS 2020-01-21 6119 11th AVE S, GULFPORT, FL 33707 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-21 6119 11th AVE S, GULFPORT, FL 33707 -
REGISTERED AGENT NAME CHANGED 2008-04-21 SYRON, PATRICK F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State