Search icon

SIKA CORPORATION - Florida Company Profile

Company Details

Entity Name: SIKA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 1963 (62 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: 816646
FEI/EIN Number 221594831

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

Address: 201 Polito Avenue, Lyndhurst, NJ, 07071, US
Mail Address: 201 Polito Avenue, Lyndhurst, NJ, 07071, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pacifico Gail Treasurer 201 Polito Avenue, Lyndhurst, NJ, 07071
Lysik Stephen Secretary 201 Polito Avenue, Lyndhurst, NJ, 07071
Champion Michael Director 201 Polito Avenue, Lyndhurst, NJ, 07071
Walther James President 201 Polito Avenue, Lyndhurst, NJ, 07071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 201 Polito Avenue, Lyndhurst, NJ 07071 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-05 201 Polito Avenue, Lyndhurst, NJ 07071 -
MERGER 2017-02-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000168947
MERGER 2017-02-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000168947
REGISTERED AGENT NAME CHANGED 2014-06-19 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2010-10-15 SIKA CORPORATION -
REINSTATEMENT 1998-02-19 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1986-07-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-11
Merger 2017-02-24
ANNUAL REPORT 2017-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State