Search icon

U.S.A. SINCO INTERNATIONAL, INC.

Company Details

Entity Name: U.S.A. SINCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2000 (25 years ago)
Date of dissolution: 07 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Mar 2017 (8 years ago)
Document Number: P00000072219
FEI/EIN Number 651033195
Mail Address: 2645 Executive Park Drive, WESTON, FL, 33331, US
Address: 370 GOLFVIEW DRIVE, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNADEZ EDGAR Agent 370 GOLFVIEW DRIVE, WESTON, FL, 33326

President

Name Role Address
BAUTISTA GLADYS S President 370 GOLFVIEW DRIVE, WESTON, FL, 33326

Director

Name Role Address
BAUTISTA GLADYS S Director 370 GOLFVIEW DRIVE, WESTON, FL, 33326
HERNANDEZ EDGAR Director 370 GOLFVIEW DRIVE, WESTON, FL, 33326

Vice President

Name Role Address
HERNANDEZ EDGAR Vice President 370 GOLFVIEW DRIVE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-03-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-04-30 370 GOLFVIEW DRIVE, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 370 GOLFVIEW DRIVE, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 370 GOLFVIEW DRIVE, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2007-04-30 HERNADEZ, EDGAR No data

Documents

Name Date
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-09-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State