Search icon

SII INC.

Company Details

Entity Name: SII INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Aug 2001 (23 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F01000004354
FEI/EIN Number 223336612
Address: 100 METROPLEX DR., SUITE 101, EDISON, NJ, 08817
Mail Address: 100 METROPLEX DR., SUITE 101, EDISON, NJ, 08817
Place of Formation: NEW JERSEY

Agent

Name Role Address
VELLANKI MOHAN K Agent 660 BELTRESS ST. APT. 219, DUNEDIN, FL, 34698

President

Name Role Address
SAWANT SUNEEL President 7 MILLER FARM RD, SOMERSET, NJ, 08873

Chairman

Name Role Address
SAWANT SUNEEL Chairman 7 MILLER FARM RD, SOMERSET, NJ, 08873

Vice President

Name Role Address
PANSE NINAD Vice President 1008 RIVENDELL WAY, EDISON, NJ, 08817

Secretary

Name Role Address
DARUWALA FAROKH Secretary 7 MILLER FARM ROAD, SOMERSET, NJ, 08873

Treasurer

Name Role Address
SAWANT SHALAKA Treasurer 7 MILLER FARM ROAD, SOMERSET, NJ, 08873

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-03 100 METROPLEX DR., SUITE 101, EDISON, NJ 08817 No data
REGISTERED AGENT NAME CHANGED 2002-09-03 VELLANKI, MOHAN K No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000304579 ACTIVE 1000000265274 LEON 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2002-09-03
Foreign Profit 2001-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State