Entity Name: | SICOM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 18 Oct 2010 (14 years ago) |
Document Number: | F10000004619 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1684 S. Broad Street, Lansdale, PA, 19446, US |
Mail Address: | 1684 S. Broad Street, Lansdale, PA, 19446, US |
Place of Formation: | PENNSYLVANIA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Wipple Josh | Treasurer | 1684 S. Broad Street, Lansdale, PA, 19446 |
Name | Role | Address |
---|---|---|
Green David L | Director | 1684 S. Broad Street, Lansdale, PA, 19446 |
Name | Role | Address |
---|---|---|
Green David L | Secretary | 1684 S. Broad Street, Lansdale, PA, 19446 |
Name | Role | Address |
---|---|---|
Wipple Josh | President | 1684 S. Broad Street, Lansdale, PA, 19446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 1684 S. Broad Street, Lansdale, PA 19446 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 1684 S. Broad Street, Lansdale, PA 19446 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-05-22 |
Reg. Agent Change | 2019-01-03 |
ANNUAL REPORT | 2018-05-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State