Search icon

SYRENA DISTRIBUTION CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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