Search icon

SYD ASSOCIATES, P.A.

Company Details

Entity Name: SYD ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Oct 2014 (10 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P14000081579
FEI/EIN Number 47-1987326
Address: 10696 SW Village Parkway, PORT ST. LUCIE, FL, 34987, US
Mail Address: 10696 SW Village Parkway, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
GIACHINO FERNANDO Agent 3601 SE OCEAN BLVD, SEWALLS POINT, FL, 34996

President

Name Role Address
HICKEY THOMAS M President 4526 NW Red Bay Circle, Jensen Beach, FL, 34957

Secretary

Name Role Address
HICKEY THOMAS M Secretary 4526 NW Red Bay Circle, Jensen Beach, FL, 34957

Director

Name Role Address
HICKEY THOMAS M Director 4526 NW Red Bay Circle, Jensen Beach, FL, 34957
RANKIN SEAN R Director 2899 SE ITALY ST., PORT ST. LUCIE, FL, 34952

Vice President

Name Role Address
RANKIN SEAN R Vice President 2899 SE ITALY ST., PORT ST. LUCIE, FL, 34952

Treasurer

Name Role Address
RANKIN SEAN R Treasurer 2899 SE ITALY ST., PORT ST. LUCIE, FL, 34952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103599 ALL SMILES TRADITION EXPIRED 2015-10-09 2020-12-31 No data 10696 SW VILLAGE PARKWAY, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 10696 SW Village Parkway, PORT ST. LUCIE, FL 34987 No data
CHANGE OF MAILING ADDRESS 2016-04-13 10696 SW Village Parkway, PORT ST. LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-09 3601 SE OCEAN BLVD, SUITE 204, SEWALLS POINT, FL 34996 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-09
Domestic Profit 2014-10-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State