Entity Name: | SYD-KASS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYD-KASS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Nov 2009 (15 years ago) |
Document Number: | P09000091129 |
FEI/EIN Number |
271258955
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1910 Talon Sharp Way, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 1910 TALON SHARP WAY, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURTON ROBERT L | President | 1910 TALON SHARP WAY, FLEMING ISLAND, FL, 32003 |
Burton Kelly A | Exec | 1910 TALON SHARP WAY, FLEMING ISLAND, FL, 32003 |
AKEY ROGER L | Agent | 13 Walkers Ridge Dr, PONDE VEDRA BEACH, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-25 | 13 Walkers Ridge Dr, PONDE VEDRA BEACH, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 1910 Talon Sharp Way, FLEMING ISLAND, FL 32003 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 1910 Talon Sharp Way, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-14 | AKEY, ROGER L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-04-03 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State