Search icon

SY'S SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: SY'S SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SY'S SUPPLIES, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P07000039899
FEI/EIN Number 208899210

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

Address: 3501 BARK WAY, COOPER CITY, FL, 33026
Mail Address: 3501 BARK WAY, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SY'S SUPPLIES, INC. 401(K) PLAN 2010 208899210 2011-07-27 SY'S SUPPLIES, INC 79
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 5616897711
Plan sponsor’s address 235 NORTH JOG ROAD, WEST PALM BEACH, FL, 33413

Plan administrator’s name and address

Plan administrator’s name SY'S SUPPLIES, INC
Plan administrator’s address 235 NORTH JOG ROAD, WEST PALM BEACH, FL, 33413
Administrator’s telephone number 5616897711

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MIMI STEIN
Valid signature Filed with authorized/valid electronic signature
SY'S SUPPLIES, INC. 401(K) PLAN 2010 208899210 2011-07-27 SY'S SUPPLIES, INC 79
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2005-01-01
Business code 444190
Sponsor’s telephone number 5616897711
Plan sponsor’s address 235 NORTH JOG ROAD, WEST PALM BEACH, FL, 33413

Plan administrator’s name and address

Administrator’s EIN 208899210
Plan administrator’s name SY'S SUPPLIES, INC
Plan administrator’s address 235 NORTH JOG ROAD, WEST PALM BEACH, FL, 33413
Administrator’s telephone number 5616897711

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing MIMI STEIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
APPLEBAUM SEYMOUR Director 3501 BARK WAY, COOPER CITY, FL, 33026
APPLEBAUM SEYMOUR President 3501 BARK WAY, COOPER CITY, FL, 33026
APPLEBAUM SEYMOUR Secretary 3501 BARK WAY, COOPER CITY, FL, 33026
APPLEBAUM SEYMOUR Treasurer 3501 BARK WAY, COOPER CITY, FL, 33026
APPLEBAUM DANIEL Vice President 3501 BARK WAY, COOPER CITY, FL, 33026
APPLEBAUM DAVID Vice President 3501 BARK WAY, COOPER CITY, FL, 33026
MARELL WILLIAM J Agent GLICKMAN, WITTERS AND MARELL, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-20 3501 BARK WAY, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 2012-02-20 3501 BARK WAY, COOPER CITY, FL 33026 -
REGISTERED AGENT NAME CHANGED 2008-12-15 MARELL, WILLIAM JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2008-12-15 GLICKMAN, WITTERS AND MARELL, 1601 FORUM PLACE, SUITE 1101, WEST PALM BEACH, FL 33401 -
AMENDMENT 2007-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001174854 LAPSED 1000000512899 PALM BEACH 2013-05-29 2023-07-10 $ 424.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000016433 TERMINATED 2009-CA-010379-O NINTH JUDICIAL CIRCUIT 2010-01-19 2015-01-20 $51,302.47 DR. PHILLIPS, INC., POST OFFICE BOX 3753, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-17
Reg. Agent Change 2008-12-15
ANNUAL REPORT 2008-04-14
Amendment 2007-10-01
Domestic Profit 2007-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State