Search icon

SIRMAN & SIRMAN, INC.

Company Details

Entity Name: SIRMAN & SIRMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2005 (20 years ago)
Date of dissolution: 16 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P05000006562
FEI/EIN Number 202155740
Address: 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SIRMAN SUSAN A Agent 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL, 32043

President

Name Role Address
SIRMAN SUSAN A President 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
SIRMAN CLIFF Vice President 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000027520 SSI OUTDOORS EXPIRED 2013-03-20 2018-12-31 No data 2317 OLD PINE TRAIL, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL 32043 No data
CHANGE OF MAILING ADDRESS 2018-06-13 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL 32043 No data
REGISTERED AGENT ADDRESS CHANGED 2018-06-13 3332 SILVERADO CIRCLE, GREEN COVE SPRINGS, FL 32043 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-17
Reg. Agent Change 2018-06-13
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-17
AMENDED ANNUAL REPORT 2015-09-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State