Search icon

SY'S SUPPLIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SY'S SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 3501 BARK WAY, COOPER CITY, FL, 33026
Mail Address: 3501 BARK WAY, COOPER CITY, FL, 33026
ZIP code: 33026
City: Hollywood
County: Broward
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
208899210
Plan Year:
2011
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
79
Sponsors Telephone Number:

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State