Search icon

SCICOM INFRASTRUCTURE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SCICOM INFRASTRUCTURE SERVICES, INC.
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: 18 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2021 (4 years ago)
Document Number: F06000002464
FEI/EIN Number 20-2156088

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

Address: 950 East Paces Ferry Road, Suite 1550, Atlanta, GA, 30326, US
Mail Address: 950 East Paces Ferry Road, Suite 1550, Atlanta, GA, 30326, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Roy Samit President 21753 Westmont Court, Boca Raton, FL, 33428
Hart Brian Secretary 101 SouthEast 2nd Street, Miami, FL, 33131
Morris Matthew Treasurer 950 East Paces Ferry Road, Atlanta, GA, 30326
Gula Jr. Allen Director 634 Broadway, Columbus, GA, 31901
Dingle Larry Director 2849 Paces Ferry Rd, Atlanta, GA, 30339
Daiuto Leo Director 6 Amanda Lane, West Chester,, PA, 19380
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2025-01-08 950 East Paces Ferry Road, Suite 1550, Atlanta, GA 30326 -
REGISTERED AGENT NAME CHANGED 2021-05-19 Corporation Service Company -
REINSTATEMENT 2021-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 1201 Hays Street, Tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 950 East Paces Ferry Road, Suite 1550, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2018-02-01 950 East Paces Ferry Road, Suite 1550, Atlanta, GA 30326 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-05-19
Reg. Agent Resignation 2021-04-12
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State