Entity Name: | SYDNEY HOWARD ESTATES CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYDNEY HOWARD ESTATES CO., 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: | 01 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P97000029990 |
FEI/EIN Number |
116007007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5089 N.E. 12TH AVE., OAKLAND PARK, FL, 33334 |
Mail Address: | 5089 N.E. 12TH AVE., OAKLAND PARK, FL, 33334 |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUMBERG SYDNEY H | President | 5089 N.E. 12TH AVE., OAKLAND PARK, FL, 33334 |
BUMBERG SYDNEY H | Agent | 5089 N.E. 12TH AVE., OAKLAND PARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-15 | 5089 N.E. 12TH AVE., OAKLAND PARK, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2006-04-15 | 5089 N.E. 12TH AVE., OAKLAND PARK, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-15 | 5089 N.E. 12TH AVE., OAKLAND PARK, FL 33334 | - |
CANCEL ADM DISS/REV | 2004-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-31 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State