Search icon

SYRAC ORDNANCE, INC. - Florida Company Profile

Company Details

Entity Name: SYRAC ORDNANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYRAC ORDNANCE, 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: 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000058372
FEI/EIN Number 452613509

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

Address: 6626 Osteen Rd. Unit 331, New Port Richey, FL, 34653, US
Mail Address: 6626 Osteen Rd. Unit 331, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS JASON M President 1511 COLONY COURT, PALM HARBOR, FL, 34683
Adams Jason M Agent 6626 Osteen Rd #331, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-23 6626 Osteen Rd. Unit 331, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2014-12-23 6626 Osteen Rd #331, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2014-12-23 6626 Osteen Rd. Unit 331, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2014-12-23 Adams, Jason M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000525628 LAPSED 2016-CA-003947-WS PASCO COUNTY CIRCUIT COURT 2017-09-14 2022-09-15 $25,638.31 MATRIX MACHINING & MANUFACTURING LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J17000450587 ACTIVE 1000000751894 PASCO 2017-07-28 2037-08-03 $ 1,305.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-05-22
REINSTATEMENT 2014-12-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-07-05
Domestic Profit 2011-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State