Entity Name: | SYLVANS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYLVANS, 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: | 28 Jul 1995 (30 years ago) |
Date of dissolution: | 07 Jul 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Jul 2018 (7 years ago) |
Document Number: | P95000058961 |
FEI/EIN Number |
593325107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17708 SIMMS ROAD, ODESSA, FL, 33556, US |
Mail Address: | 17708 SIMMS ROAD, ODESSA, FL, 33556, US |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTUCH LINDA | President | 17708 SIMMS ROAD, ODESSA, FL, 33556 |
MARTUCH LINDA | Agent | 17708 SIMMS ROAD, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-07-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-20 | 17708 SIMMS ROAD, ODESSA, FL 33556 | - |
CHANGE OF MAILING ADDRESS | 2015-03-20 | 17708 SIMMS ROAD, ODESSA, FL 33556 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-20 | 17708 SIMMS ROAD, ODESSA, FL 33556 | - |
AMENDMENT AND NAME CHANGE | 2014-08-08 | SYLVANS, INC. | - |
REGISTERED AGENT NAME CHANGED | 2002-06-20 | MARTUCH, LINDA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-07-03 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-20 |
Amendment and Name Change | 2014-08-08 |
ANNUAL REPORT | 2014-04-15 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-01-10 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-02-04 |
ANNUAL REPORT | 2009-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State