Entity Name: | SAYRE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SAYRE CORPORATION 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: | 04 Dec 1991 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | S98311 |
FEI/EIN Number |
593171018
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 905 JAN MAR CT., E, MINNEOLA, FL, 34715, US |
Mail Address: | 905 JAN MAR CT., E, MINNEOLA, FL, 34715, US |
ZIP code: | 34715 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYRE LANCE | President | 905 JAN MAR CT, MINNEOLA, FL, 34715 |
SAYRE LANCE | Agent | 905 JAN MAR CT, MINNEOLA, FL, 34715 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-24 | 905 JAN MAR CT, MINNEOLA, FL 34715 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-27 | 905 JAN MAR CT., E, MINNEOLA, FL 34715 | - |
CHANGE OF MAILING ADDRESS | 2005-04-27 | 905 JAN MAR CT., E, MINNEOLA, FL 34715 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000927292 | LAPSED | 2012-CC-1600 | LAKE COUNTY COURT | 2014-09-03 | 2019-10-28 | $6654.49 | INTERSTATE BATTERY SYSTEMS OF ORLANDO, C/O YATES & SCHI, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J12000256167 | ACTIVE | 1000000261658 | LAKE | 2012-03-30 | 2032-04-06 | $ 408.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J12000214984 | LAPSED | 1000000259128 | LAKE | 2012-03-16 | 2022-03-21 | $ 595.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285 |
J11000750120 | ACTIVE | 1000000239195 | LAKE | 2011-11-01 | 2031-11-17 | $ 414.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-04-27 |
ANNUAL REPORT | 2007-04-26 |
ANNUAL REPORT | 2006-04-27 |
Off/Dir Resignation | 2005-07-05 |
ANNUAL REPORT | 2005-04-27 |
ANNUAL REPORT | 2004-01-08 |
ANNUAL REPORT | 2003-05-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State