Search icon

SICILIA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: SICILIA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SICILIA CONSTRUCTION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 2000 (24 years ago)
Document Number: P00000116334
FEI/EIN Number 593685644

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

Address: 1185 58 TH ST, # 203, ST PETERSBURG, FL, 33710, US
Mail Address: 1185 58th St N Apt 203, Saint Petersburg, FL, 33710-6335, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SICILIA CHARLES L President 1185 58TH ST, ST PETERSBURG, FL, 33710
Sicilia Darien S Exec 1185 58 TH ST, ST PETERSBURG, FL, 33710
SICILIA CHARLES L Agent 1185 58TH ST, ST PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1185 58 TH ST, # 203, ST PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2020-03-26 1185 58 TH ST, # 203, ST PETERSBURG, FL 33710 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1185 58TH ST, #203, ST PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2011-03-08 SICILIA, CHARLES L2ND -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State