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 |
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 |
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 | - |
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