Entity Name: | SIDRAM POWER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIDRAM POWER, 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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P06000069094 |
FEI/EIN Number |
204894755
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6205 BUCHANAN ST, HOLLYWOOD, FL, 33024, US |
Mail Address: | PO BOX 813279, HOLLYWOOD, FL, 33081, US |
ZIP code: | 33024 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARDIS JAMIE | President | 6205 Buchanan St, Hollywood, FL, 33028 |
MARDIS JAMIE | Agent | 6205 BUCHANAN ST, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-26 | 6205 BUCHANAN ST, HOLLYWOOD, FL 33024 | - |
CHANGE OF MAILING ADDRESS | 2010-01-26 | 6205 BUCHANAN ST, HOLLYWOOD, FL 33024 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-26 | 6205 BUCHANAN ST, HOLLYWOOD, FL 33024 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-07-08 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State