Search icon

SIDNEY GURSEY, P.A. - Florida Company Profile

Company Details

Entity Name: SIDNEY GURSEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIDNEY GURSEY, P.A. 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: 24 Jan 1991 (34 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: S27312
FEI/EIN Number 650239813

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

Address: 6636 NORTHWEST 57TH STREET, TAMARAC, FL, 33319
Mail Address: 6636 NORTHWEST 57TH STREET, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GURSEY SIDNEY President 4126 INVERRARY BLVD, LAUDERHILL, FL
GURSEY SIDNEY Secretary 4126 INVERRARY BLVD, LAUDERHILL, FL
GURSEY SIDNEY Treasurer 4126 INVERRARY BLVD, LAUDERHILL, FL
GURSEY SIDNEY Director 4126 INVERRARY BLVD, LAUDERHILL, FL
GURSEY SIDNEY P.A. Agent 6635 W. COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1997-04-08 GURSEY, SIDNEY P.A. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-08 6635 W. COMMERCIAL BLVD, TAMARAC, FL 33319 -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-04-08
ANNUAL REPORT 1996-09-03
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State