Search icon

SYDENHAM MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: SYDENHAM MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYDENHAM MANAGEMENT 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: 07 Apr 2011 (14 years ago)
Date of dissolution: 11 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: P11000034293
FEI/EIN Number 451538766

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 189 3rd Avenue East, Owen Sound, on, N4K 6J3, CA
Mail Address: 189 3rd Avenue East, Owen Sound, on, N4K 6J3, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elie Jeffrey President 189 3rd Avenue East, Owen Sound, N4K 63
COULTAS STELLA Vice President 189 3RD AVENUE E, OWEN SOUND, N4K 63
Elie Jeffrey C Agent 2915N Avenue E, Bradenton, FL, 34217

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 189 3rd Avenue East, Owen Sound, ontario N4K 6J3 CA -
CHANGE OF MAILING ADDRESS 2024-09-20 189 3rd Avenue East, Owen Sound, ontario N4K 6J3 CA -
REGISTERED AGENT ADDRESS CHANGED 2016-01-18 2915N Avenue E, Bradenton, FL 34217 -
REGISTERED AGENT NAME CHANGED 2014-01-11 Elie, Jeffrey C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State