Entity Name: | SYRENA DISTRIBUTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYRENA DISTRIBUTION CORPORATION 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: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P11000020601 |
FEI/EIN Number |
274793921
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1710 Tarpon Bay Dr.S. 101, NAPLES, FL, 34119, US |
Mail Address: | 1710 Tarpon Bay Dr.S. 101, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FILIPOWICZ GREGORY | President | 1710 TARPON BAY DR.S.101, NAPLES, FL, 34119 |
FILIPOWICZ GREGORY | Agent | 1710 Tarpon Bay Dr.S. 101, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2018-03-05 | SYRENA DISTRIBUTION CORPORATION | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | - |
REINSTATEMENT | 2016-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDMENT AND NAME CHANGE | 2015-03-23 | N.E.WATER CORPORATION | - |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | FILIPOWICZ, GREGORY | - |
AMENDMENT AND NAME CHANGE | 2012-07-20 | APPLIED MICROWAVE INDUSTRIES CORP. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000272910 | TERMINATED | 1000000656506 | COLLIER | 2015-02-02 | 2035-02-18 | $ 4,192.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J14000198613 | TERMINATED | 1000000570291 | COLLIER | 2014-01-07 | 2034-02-13 | $ 4,096.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
Amendment and Name Change | 2018-03-05 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-04-11 |
Amendment and Name Change | 2015-03-23 |
ANNUAL REPORT | 2014-04-22 |
Off/Dir Resignation | 2013-08-08 |
ANNUAL REPORT | 2013-04-13 |
Amendment and Name Change | 2012-07-20 |
ANNUAL REPORT | 2012-03-21 |
Domestic Profit | 2011-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State