Search icon

SIR-ONE INVESTMENT, INC.

Company Details

Entity Name: SIR-ONE INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Mar 1985 (40 years ago)
Document Number: H47340
FEI/EIN Number 80-0061779
Address: 1510 AIA, INDIALANTIC, FL 32903
Mail Address: 1510 AIA, INDIALANTIC, FL 32903
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
SIROUNIS, MIKE Agent 1510 HWY A1A, INDIALANTIC, FL 32903

President

Name Role Address
SIROUNIS, ROBERT President 1510 HWY A1A, INDIALANTIC, FL 32903

Director

Name Role Address
SIROUNIS, ROBERT Director 1510 HWY A1A, INDIALANTIC, FL 32903
SIROUNIS, MIKE Director 1510 HWY AIA, INDIALANTIC, FL 32903

Secretary

Name Role Address
SIROUNIS, ROBERT Secretary 1510 HWY A1A, INDIALANTIC, FL 32903

Vice President

Name Role Address
SIROUNIS, MIKE Vice President 1510 HWY AIA, INDIALANTIC, FL 32903

Treasurer

Name Role Address
SIROUNIS, MIKE Treasurer 1510 HWY AIA, INDIALANTIC, FL 32903

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03255900105 INDIALANTIC CAR WASH ACTIVE 2003-09-12 2028-12-31 No data 1209 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 1510 HWY A1A, INDIALANTIC, FL 32903 No data
REGISTERED AGENT NAME CHANGED 2011-04-15 SIROUNIS, MIKE No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 1510 AIA, INDIALANTIC, FL 32903 No data
CHANGE OF MAILING ADDRESS 2009-03-05 1510 AIA, INDIALANTIC, FL 32903 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State