Search icon

SIOUX CITY BRANDON, INC.

Company Details

Entity Name: SIOUX CITY BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2001 (23 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P01000105610
FEI/EIN Number 651149378
Address: 8402 LEMON RD, STE B, PORT RICHEY, FL, 34668
Mail Address: 8402 LEMON RD, STE B, PORT RICHEY, FL, 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
LOIACANO WILLIAM J Agent 8402 LEMON RD, PORT RICHEY, FL, 34668

Director

Name Role Address
LOIACANO WILLIAM Director 8515 LITTLE RD., NEW PORT RICHEY, FL, 34654

President

Name Role Address
LOIACANO WILLIAM President 8515 LITTLE RD., NEW PORT RICHEY, FL, 34654

Secretary

Name Role Address
LOIACANO WILLIAM Secretary 8515 LITTLE RD., NEW PORT RICHEY, FL, 34654

Treasurer

Name Role Address
LOIACANO WILLIAM Treasurer 8515 LITTLE RD., NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REINSTATEMENT 2003-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-04-25 LOIACANO, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-25 8402 LEMON RD, STE B, PORT RICHEY, FL 34668 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 8402 LEMON RD, STE B, PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2002-04-23 8402 LEMON RD, STE B, PORT RICHEY, FL 34668 No data

Documents

Name Date
REINSTATEMENT 2003-10-27
Reg. Agent Change 2002-04-25
ANNUAL REPORT 2002-04-23
Domestic Profit 2001-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State