Search icon

SICO EAST COAST, INC.

Company Details

Entity Name: SICO EAST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jan 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: M64270
FEI/EIN Number 59-2891974
Address: 201 NORTHSTAR COURT, SANFORD, FL 32771
Mail Address: 201 NORTHSTAR COURT, SANFORD, FL 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SICO EAST COAST INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592891974 2024-04-03 SICO EAST COAST INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing BEVERLY WERNER
Valid signature Filed with authorized/valid electronic signature
SCIENTIFIC GLASS OF FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2022 592891974 2023-04-05 SICO EAST COAST INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-04-05
Name of individual signing BEVERLY WERNER
Valid signature Filed with authorized/valid electronic signature
SCIENTIFIC GLASS OF FLORIDA 401(K) PROFIT SHARING PLAN & TRUST 2021 592891974 2022-05-04 SICO EAST COAST INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing PATRICIA TEMPLE
Valid signature Filed with authorized/valid electronic signature
SCIENTIFIC GLASS OF FLORIDA N/K/A SICO EAST COAST 401(K) PROFIT SHARING PLAN & TRUST 2020 592891974 2021-06-07 SICO EAST COAST 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing PATRICIA TEMPLE
Valid signature Filed with authorized/valid electronic signature
SICO EAST COAST, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 592891974 2020-04-09 SICO EAST COAST INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing PATRICIA TEMPLE
Valid signature Filed with authorized/valid electronic signature
SICO EAST COAST INC 401 K PROFIT SHARING PLAN TRUST 2018 592891974 2019-07-12 SICO EAST COAST INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing DEBRA HARSH
Valid signature Filed with authorized/valid electronic signature
SICO EAST COAST INC 401 K PROFIT SHARING PLAN TRUST 2017 592891974 2018-04-13 SICO EAST COAST INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339900
Sponsor’s telephone number 4073235002
Plan sponsor’s address 201 NORTHSTAR COURT, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2018-04-13
Name of individual signing DEBRA HARSH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JONES, SUSAN F. Agent 201 NORTHSTAR COURT, SANFORD, FL 32771

Secretary

Name Role Address
JONES, SUSAN F. Secretary 304 ST. JOSEPH STREET, MADISONVILLE, LA 70447

Chief Executive Officer

Name Role Address
NADRAG, WALTER Chief Executive Officer 201 NORTHSTAR COURT, SANFORD, FL 32771

Treasurer

Name Role Address
NADRAG, WALTER Treasurer 201 NORTHSTAR COURT, SANFORD, FL 32771

President

Name Role Address
Schlueter, Peter President 201 NORTHSTAR COURT, SANFORD, FL 32771

Vice President of Manufacturing

Name Role Address
Rafacz, Christie Vice President of Manufacturing 201 NORTHSTAR COURT, SANFORD, FL 32771

and Operations Manager

Name Role Address
Rafacz, Christie and Operations Manager 201 NORTHSTAR COURT, SANFORD, FL 32771

Controller

Name Role Address
Werner, Beverly Controller 201 NORTHSTAR COURT, SANFORD, FL 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038433 SCIENTIFIC GLASS INTERNATIONAL EXPIRED 2016-04-15 2021-12-31 No data 201 NORTHSTAR CT, SANFORD, FL, 32771
G11000005578 SCIENTIFIC GLASS INTERNATIONAL INC. EXPIRED 2011-01-12 2016-12-31 No data 201 NORTHSTAR CT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-25 JONES, SUSAN F. No data
MERGER 2017-05-22 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000171681
AMENDMENT AND NAME CHANGE 2016-12-12 SICO EAST COAST, INC. No data
MERGER 2016-09-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000164693
AMENDMENT 2011-03-08 No data No data
AMENDMENT 2010-06-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-08 201 NORTHSTAR COURT, SANFORD, FL 32771 No data
AMENDMENT 1996-07-10 No data No data
CHANGE OF MAILING ADDRESS 1996-04-23 201 NORTHSTAR COURT, SANFORD, FL 32771 No data
CHANGE OF PRINCIPAL ADDRESS 1996-04-23 201 NORTHSTAR COURT, SANFORD, FL 32771 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-10
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
Merger 2017-05-22
ANNUAL REPORT 2017-04-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State