Search icon

SINCLAIR ENGINEERING & DEVELOPMENT COMPANY

Company Details

Entity Name: SINCLAIR ENGINEERING & DEVELOPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 May 1989 (36 years ago)
Date of dissolution: 30 Jan 2025 (11 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2025 (11 days ago)
Document Number: K85503
FEI/EIN Number 65-0127708
Address: 8259 NORTH MILITARY TRAIL, Suite 4, PALM BEACH GARDENS, FL 33418
Mail Address: 8259 NORTH MILITARY TRAIL, Suite 4, PALM BEACH GARDENS, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SINCLAIR, STEPHEN M Agent 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418

Secretary

Name Role Address
SINCLAIR, STEPHEN M Secretary 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418

President

Name Role Address
SINCLAIR, STEPHEN M President 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418

Treasurer

Name Role Address
SINCLAIR, STEPHEN M Treasurer 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418

Vice President

Name Role Address
SINCLAIR, MARGARET R Vice President 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91211000097 SINCLAIR ENGINEERING COMPANY ACTIVE 1991-07-30 2026-12-31 No data 8259 NORTH MILITARY TRAIL, SUITE 2, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 8259 NORTH MILITARY TRAIL, SUITE 4, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-13 8259 NORTH MILITARY TRAIL, Suite 4, PALM BEACH GARDENS, FL 33418 No data
CHANGE OF MAILING ADDRESS 2023-11-13 8259 NORTH MILITARY TRAIL, Suite 4, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2013-01-28 SINCLAIR, STEPHEN M No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-30
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State