Search icon

SADYNAP, INC. - Florida Company Profile

Company Details

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

SADYNAP, 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: 26 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000077281
FEI/EIN Number 202907814

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

Address: 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
Mail Address: 448 LANTERNBACK ISLAND DRIVE, SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEGUEZ PAUL President 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ PAUL Treasurer 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ PAUL Director 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ SABRINA Vice President 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ SABRINA Secretary 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ SABRINA Director 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937
DIEGUEZ PAUL A Agent 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-07-24 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2006-01-26 DIEGUEZ, PAUL APRES -
REGISTERED AGENT ADDRESS CHANGED 2006-01-26 101 CENTRAL RD., INDIAN HARBOUR BEACH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000434495 TERMINATED 1000000162671 BREVARD 2010-03-16 2030-03-24 $ 4,340.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000021979 LAPSED 05-2009-CA-052656-XXXX-XX CIRCUIT COURT BREVARD COUNTY 2009-11-24 2015-01-25 $201,885.90 SUNRISE BANK, A FL BANKING CORP., 5604 N. ATLANTIC AVENUE, COCOA BEACH, FL 32931
J09000213032 TERMINATED 1000000103247 5903 863 2008-12-16 2029-01-22 $ 461.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000449297 TERMINATED 1000000103247 5903 863 2008-12-16 2029-01-28 $ 461.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-07-24
ANNUAL REPORT 2008-05-28
ANNUAL REPORT 2007-07-22
ANNUAL REPORT 2006-01-26
Domestic Profit 2005-05-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State