Search icon

SAYAR ENTERPRISES, INC.

Company Details

Entity Name: SAYAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000091169
FEI/EIN Number 593540289
Address: 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL, 32216
Mail Address: 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3G0X5 Active Non-Manufacturer 2003-08-06 2015-06-05 No data No data

Contact Information

POC GEORGE Y. SAYAR
Phone +1 904-727-7483
Fax +1 904-727-7485
Address 6639 SOUTHPOINT PKWY STE 107, JACKSONVILLE, FL, 32216 8042, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAYAR ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2013 593540289 2014-05-22 SAYAR ENTERPRISES INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9047277483
Plan sponsor’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 322168041

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing GEORGE SAYAR
Valid signature Filed with authorized/valid electronic signature
SAYAR ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2012 593540289 2013-05-23 SAYAR ENTERPRISES INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9047277483
Plan sponsor’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 322168041

Signature of

Role Plan administrator
Date 2013-05-23
Name of individual signing SAYAR ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
SAYAR ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2011 593540289 2012-06-06 SAYAR ENTERPRISES INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9047277483
Plan sponsor’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 322168041

Plan administrator’s name and address

Administrator’s EIN 593540289
Plan administrator’s name SAYAR ENTERPRISES INC
Plan administrator’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 322168041
Administrator’s telephone number 9047277483

Signature of

Role Plan administrator
Date 2012-06-06
Name of individual signing SAYAR ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
SAYAR ENTERPRISES INC 401 K PROFIT SHARING PLAN TRUST 2010 593540289 2011-06-21 SAYAR ENTERPRISES INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9047277483
Plan sponsor’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593540289
Plan administrator’s name SAYAR ENTERPRISES INC
Plan administrator’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047277483

Signature of

Role Plan administrator
Date 2011-06-21
Name of individual signing SAYAR ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature
SAYAR ENTERPRISES INC 2009 593540289 2010-05-27 SAYAR ENTERPRISES INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236200
Sponsor’s telephone number 9047277483
Plan sponsor’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216

Plan administrator’s name and address

Administrator’s EIN 593540289
Plan administrator’s name SAYAR ENTERPRISES INC
Plan administrator’s address 6639 SOUTHPOINT PKWY, JACKSONVILLE, FL, 32216
Administrator’s telephone number 9047277483

Signature of

Role Plan administrator
Date 2010-05-27
Name of individual signing SAYAR ENTERPRISES INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SAYAR GEORGE Y Agent 6639 SOUTHPOINT PARKWAY, JACKSONVILE, FL, 32216

Chief Executive Officer

Name Role Address
SAYAR GEORGE Y Chief Executive Officer 6639 SOUTHPOINT PARKWAY, STE 107, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2012-09-17 No data No data
AMENDMENT 2012-07-27 No data No data
AMENDMENT 2012-05-25 No data No data
AMENDMENT 2011-11-23 No data No data
AMENDMENT 2010-11-23 No data No data
AMENDMENT 2008-10-17 No data No data
AMENDMENT 2008-03-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-18 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-18 6639 SOUTHPOINT PARKWAY, SUITE 107, JACKSONVILLE, FL 32216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000010787 LAPSED 2014CA 4941 POLK CO. 10TH JUD CIR. 2016-01-21 2022-01-06 $22,635.94 BRIDGEFIELD EMPLOYERS INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801
J16000153902 LAPSED 2015 CA 5857 4TH JUD CIR. DUVAL CO. 2016-01-06 2021-03-03 $125,103.01 BEARD EQUIPMENT COMPANY, 6870 PHILLIPS WAY, JACKSONILLE, FLORIDA 32216
J16000028468 LAPSED 16-2014-CA-006807 FOURTH CIRCUIT-DUVAL COUNTY 2015-10-28 2021-01-21 $105,060.87 FORTILINE, INC., 7025 NORTHWINDS DR. NW, CONCORD, NC 28027
J16000088603 LAPSED 2006-CA-1123 CLAY COUNTY COURT 4TH 2015-07-15 2021-01-29 $1,100,000.00 REALTY LAND INVESTMENTS, INC., 2500 BLANDING BOULEVARD, SUITE 300, MIDDLEBURG, FL 32068
J15000345294 LAPSED 16-2013-CA-010852 CIRCUIT COURT, DUVAL COUNTY 2015-03-04 2020-03-17 $77,885.42 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092

Documents

Name Date
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-05
Amendment 2012-09-17
Amendment 2012-07-27
Amendment 2012-05-25
ANNUAL REPORT 2012-04-18
Amendment 2011-11-23
ANNUAL REPORT 2011-03-30
Amendment 2010-11-23
Off/Dir Resignation 2010-07-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State