Entity Name: | SYRENA DISTRIBUTION CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Feb 2011 (14 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P11000020601 |
FEI/EIN Number | 274793921 |
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 | Agent | 1710 Tarpon Bay Dr.S. 101, NAPLES, FL, 34119 |
Name | Role | Address |
---|---|---|
FILIPOWICZ GREGORY | President | 1710 TARPON BAY DR.S.101, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
AMENDMENT AND NAME CHANGE | 2018-03-05 | SYRENA DISTRIBUTION CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | No data |
REINSTATEMENT | 2016-04-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-11 | 1710 Tarpon Bay Dr.S. 101, UNIT 101, NAPLES, FL 34119 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
AMENDMENT AND NAME CHANGE | 2015-03-23 | N.E.WATER CORPORATION | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-22 | FILIPOWICZ, GREGORY | No data |
AMENDMENT AND NAME CHANGE | 2012-07-20 | APPLIED MICROWAVE INDUSTRIES CORP. | No data |
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 Feb 2025
Sources: Florida Department of State