Search icon

SICOM SYSTEMS, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Wipple Josh Treasurer 1684 S. Broad Street, Lansdale, PA, 19446

Director

Name Role Address
Green David L Director 1684 S. Broad Street, Lansdale, PA, 19446

Secretary

Name Role Address
Green David L Secretary 1684 S. Broad Street, Lansdale, PA, 19446

President

Name Role Address
Wipple Josh President 1684 S. Broad Street, Lansdale, PA, 19446

Events

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

Documents

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