Search icon

SYLMAR FABRICS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SYLMAR FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYLMAR FABRICS, 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 May 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: S51374
FEI/EIN Number 132760958

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

Address: 6801 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
Mail Address: 6801 LAKE WORTH ROAD, LAKE WORTH, FL, 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYLMAR FABRICS, INC., NEW YORK 1588546 NEW YORK

Key Officers & Management

Name Role Address
BUCHWALD, IRWIN President 6801 LAKE WORTH RD, LAKE WORTH, FL
BUCHWALD, SYLVIA Agent 10080 DOVER CARRIAGE LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1991-08-16 BUCHWALD, SYLVIA -
REGISTERED AGENT ADDRESS CHANGED 1991-08-16 10080 DOVER CARRIAGE LANE, LAKE WORTH, FL 33467 -
EVENT CONVERTED TO NOTES 1991-07-15 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State