Search icon

SIELCO, INC. - Florida Company Profile

Company Details

Entity Name: SIELCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIELCO, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Apr 1989 (36 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: K78009
FEI/EIN Number 650127793

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 696 HARBOR ISLAND, CLEARWATER, FL, 34630, US
Mail Address: 696 HARBOR ISLAND, CLEARWATER, FL, 34630, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB DAVID R President 696 HARBOR ISLAND, CLEARWATER, FL, 34630
WEBB DAVID R Treasurer 696 HARBOR ISLAND, CLEARWATER, FL, 34630
WEBB DAVID R Secretary 696 HARBOR ISLAND, CLEARWATER, FL, 34630
GRGURIC ROBERT M Agent 3382 SO. ST. LUCIE DR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 1995-10-20 696 HARBOR ISLAND, CLEARWATER, FL 34630 -
CHANGE OF MAILING ADDRESS 1995-10-20 696 HARBOR ISLAND, CLEARWATER, FL 34630 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-20 3382 SO. ST. LUCIE DR, CASSELBERRY, FL 32707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-04-06 GRGURIC, ROBERT M -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State