Search icon

SIDNEY CARDEL'S, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
THOMASSON CATHY Agent 1178 Ocean Blvd, Atlantic Beach, FL, 32233
Thomasson Cathy Owne 1178 Ocean Blvd, Atlantic Beach, FL, 32233

Events

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. -

Documents

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