Entity Name: | SIDNEY CARDEL'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIDNEY CARDEL'S, 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: | 05 May 2006 (19 years ago) |
Date of dissolution: | 24 Jan 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | P06000063928 |
FEI/EIN Number |
204836455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1178 Ocean Blvd, Atlantic Beach, FL, 32233, US |
Mail Address: | 1178 Ocean Blvd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMASSON CATHY | Agent | 1178 Ocean Blvd, Atlantic Beach, FL, 32233 |
Thomasson Cathy | Owne | 1178 Ocean Blvd, Atlantic Beach, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-17 | 1178 Ocean Blvd, Atlantic Beach, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-17 | 1178 Ocean Blvd, Atlantic Beach, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2019-12-17 | 1178 Ocean Blvd, Atlantic Beach, FL 32233 | - |
REGISTERED AGENT NAME CHANGED | 2019-12-17 | THOMASSON, CATHY | - |
REINSTATEMENT | 2019-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2016-09-16 | SIDNEY CARDEL'S, INC. | - |
AMENDMENT AND NAME CHANGE | 2015-01-12 | THOMASSON STYLE & DESIGNS, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-01-24 |
REINSTATEMENT | 2019-12-17 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-17 |
Amendment and Name Change | 2016-09-16 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-23 |
Amendment and Name Change | 2015-01-12 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State