Entity Name: | SICOR SECURITIES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 May 1995 (30 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F95000002548 |
FEI/EIN Number |
311097321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6500 POE AVE, SUITE 105, DAYTON, OH, 45414, US |
Mail Address: | 6500 POE AVE, SUITE 105, DAYTON, OH, 45414, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
MERRICK GREGORY L | President | 1015 YORK MEADOW, TIPP CITY, OH, 45371 |
LAROCCA JOSEPH A | Agent | 3696 N FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33308 |
MERRICK SARA A | Secretary | 38 ROBINWOOD CT, ENGLEWOOD, OH, 45322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-07-30 | 3696 N FEDERAL HIGHWAY, SUITE 202, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-19 | 6500 POE AVE, SUITE 105, DAYTON, OH 45414 | - |
CHANGE OF MAILING ADDRESS | 2007-04-19 | 6500 POE AVE, SUITE 105, DAYTON, OH 45414 | - |
REGISTERED AGENT NAME CHANGED | 2006-10-16 | LAROCCA, JOSEPH A | - |
NAME CHANGE AMENDMENT | 2006-07-26 | S I SECURITIES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-07-30 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-12 |
ANNUAL REPORT | 2010-04-23 |
ANNUAL REPORT | 2009-02-23 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-19 |
Reg. Agent Change | 2006-10-16 |
Name Change | 2006-07-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State