Search icon

SIDEBAR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: SIDEBAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDEBAR PROPERTIES, 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: 10 Jan 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000004658
FEI/EIN Number 593217230

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

Address: 16403 HANNA ROAD, LUTZ, FL, 33549
Mail Address: 16403 HANNA ROAD, LUTZ, FL, 33549
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROYER RAY S. President 16403 HANNA ROAD, LUTZ, FL, 33549
TROYER RAY S S Agent 16403 HANNA ROAD, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-06-17 TROYER, RAY S S -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 16403 HANNA ROAD, LUTZ, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 16403 HANNA ROAD, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 1996-05-01 16403 HANNA ROAD, LUTZ, FL 33549 -

Documents

Name Date
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-01-07
ANNUAL REPORT 2006-04-23
Reg. Agent Change 2005-06-17
Off/Dir Resignation 2005-06-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State