Entity Name: | SITRACO USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 03 May 1994 (31 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | F94000002262 |
FEI/EIN Number | APPLIED FOR |
Address: | 148 BRACKENWOOD RD., PALM BEACH GARDENS, FL 33418 |
Mail Address: | 148 BRACKENWOOD RD., PALM BEACH GARDENS, FL 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
COPPOLA, ARTHUR V | Agent | 148 BRACKENWOOD RD., PALM BEACH GARDENS, FL 33418 |
Name | Role | Address |
---|---|---|
CHABOT, JACQUES JR | President | 8 SAMMIS RD., SUSSEX, NJ 07461 |
Name | Role | Address |
---|---|---|
CHABOT, JACQUES JR | Director | 8 SAMMIS RD., SUSSEX, NJ 07461 |
CHABOT, MARC | Director | 8 SAMMIS RD., SUSSEX, NJ 07461 |
COPPOLA, ARTHUR V | Director | 148 BRACKENWOOD RD., SUSSEX, NJ 07461 |
CHABOT, RENE | Director | 8 SAMMIS RD., SUSSEX, NJ 07461 |
Name | Role | Address |
---|---|---|
CHABOT, MARC | Vice President | 8 SAMMIS RD., SUSSEX, NJ 07461 |
Name | Role | Address |
---|---|---|
COPPOLA, ARTHUR V | Secretary | 148 BRACKENWOOD RD., SUSSEX, NJ 07461 |
Name | Role | Address |
---|---|---|
CHABOT, RENE | Treasurer | 8 SAMMIS RD., SUSSEX, NJ 07461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Date of last update: 02 Feb 2025
Sources: Florida Department of State