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 |
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 | - |
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 | - |
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