Entity Name: | SISSON MECHANICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 21 Jun 2004 (21 years ago) |
Document Number: | P04000094502 |
FEI/EIN Number | 161702384 |
Address: | 5620 Lee Street, Lehigh Acres, FL, 33971-1545, US |
Mail Address: | 5620 Lee Street, Lehigh Acres, FL, 33971-1545, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SISSON MICHAEL L | Agent | 5620 Lee Street, Lehigh Acres, FL, 339711545 |
Name | Role | Address |
---|---|---|
SISSON MICHAEL L | President | 5620 Lee Street, Lehigh Acres, FL, 339711545 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-29 | 5620 Lee Street, Lehigh Acres, FL 33971-1545 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-29 | 5620 Lee Street, Lehigh Acres, FL 33971-1545 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-29 | 5620 Lee Street, Lehigh Acres, FL 33971-1545 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-28 | SISSON, MICHAEL L | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-12 |
Reg. Agent Change | 2016-11-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State