Search icon

SICO AMERICA, INC.

Branch

Company Details

Entity Name: SICO AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Jan 2002 (23 years ago)
Branch of: SICO AMERICA, INC., MINNESOTA (Company Number 9b120013-b4d4-e011-a886-001ec94ffe7f)
Document Number: F02000000080
FEI/EIN Number 41-1763365
Address: 7525 Cahill Rd, Minneapolis, MN, 55439, US
Mail Address: 7525 Cahill Rd, Minneapolis, MN, 55439, US
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Information Officer

Name Role Address
Ahern Lori Chief Information Officer 7525 Cahill Rd, Minneapolis, MN, 55439

Vice President

Name Role Address
Niesen Heidi Vice President 7525 Cahill Rd, Minneapolis, MN, 55439
Nelson Ron Vice President 7525 Cahill Rd, Minneapolis, MN, 55439

Director

Name Role Address
Wilson Christopher (C Director 7525 Cahill Rd, Minneapolis, MN, 55439
Steinbauer Ken Director 7525 Cahill Rd, Minneapolis, MN, 55439

Chief Executive Officer

Name Role Address
Wilson Christopher (C Chief Executive Officer 7525 Cahill Rd, Minneapolis, MN, 55439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7525 Cahill Rd, Minneapolis, MN 55439 No data
CHANGE OF MAILING ADDRESS 2024-04-10 7525 Cahill Rd, Minneapolis, MN 55439 No data
REGISTERED AGENT NAME CHANGED 2016-05-26 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
Reg. Agent Change 2016-05-26
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State