Search icon

SIVA CORPORATION - Florida Company Profile

Company Details

Entity Name: SIVA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Sep 2000 (25 years ago)
Date of dissolution: 19 Feb 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Feb 2007 (18 years ago)
Document Number: F00000005051
FEI/EIN Number 651035078

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

Address: 125 OLD GROVE ROAD, STE 9-517, OCEANSIDE, CA, 92057, US
Mail Address: 125 OLD GROVE ROAD, STE 9-517, OCEANSIDE, CA, 92057, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KRAMER JOHN E Chief Financial Officer 7096 VIA MARBELLA, BOCA RATON, FL, 33433
NICKELSON DONALD President 1701 HWY A1A, SUITE 218, VERO BEACH, FL, 32963
MELVIN JIM Chief Executive Officer 3333 S. CONGRESS AVE., STE. 400, DELRAY BEACH, FL, 33445
EVANS-FREKE STEPHEN Director 110 EAST 59TH STREET 33RD FLOOR STE 3302, NEW YORK, NY, 10022
EVANS-FREKE STEPHEN Treasurer 110 EAST 59TH STREET 33RD FLOOR STE 3302, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2007-02-19 125 OLD GROVE ROAD, STE 9-517, OCEANSIDE, CA 92057 -
CHANGE OF MAILING ADDRESS 2007-02-19 125 OLD GROVE ROAD, STE 9-517, OCEANSIDE, CA 92057 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000281153 TERMINATED 007048032 22006 000346 2008-12-11 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000043157 TERMINATED 007048032 22006 000346 2008-12-11 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Withdrawal 2007-02-19
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-02-12
Foreign Profit 2000-09-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State