Search icon

SIR 2012, INC. - Florida Company Profile

Company Details

Entity Name: SIR 2012, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIR 2012, 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: 26 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L83742
FEI/EIN Number 593023338

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

Address: 113 MIDWAY DR, SEBRING, FL, 33870, US
Mail Address: 113 MIDWAY DR, SEBRING, FL, 33870, US
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASTANDREA TONY Vice President 1394 BROADWAY AVENUE, BRASELTON, GA, 30517
MASTANDREA TONY Secretary 1394 BROADWAY AVENUE, BRASELTON, GA, 30517
MASTANDREA TONY Chief Financial Officer 1394 BROADWAY AVENUE, BRASELTON, GA, 30517
MASTANDREA TONY Officer 1394 BROADWAY AVENUE, BRASELTON, GA, 30517
ATHERTON SCOTT President 113 MIDWAY DR, SEBRING, FL, 33870
ATHERTON SCOTT Chief Executive Officer 113 MIDWAY DR, SEBRING, FL, 33870
PANOZ DONALD E Chairman 113 MIDWAY DR, SEBRING, FL, 33870
STEPHENSON WILLIAM H Agent 113 MIDWAY DR, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2012-08-31 SIR 2012, INC. -
CANCEL ADM DISS/REV 2009-10-16 - -
REGISTERED AGENT NAME CHANGED 2009-10-16 STEPHENSON, WILLIAM HIII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-09 113 MIDWAY DR, SEBRING, FL 33870 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001091590 ACTIVE 1000000699877 HIGHLANDS 2015-11-16 2035-12-04 $ 39,477.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
Amendment and Name Change 2012-08-31
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-07-08
REINSTATEMENT 2007-09-27
REINSTATEMENT 2006-10-06
ANNUAL REPORT 2005-03-16
ANNUAL REPORT 2004-05-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State