Entity Name: | SIERRA AMERICAN VENTURES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIERRA AMERICAN VENTURES, 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: | 02 Mar 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Nov 2006 (18 years ago) |
Document Number: | P05000031641 |
FEI/EIN Number |
320145747
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 MEADOW DALE DR, CLEARWATER, FL, 33764 |
Mail Address: | 1507 MEADOW DALE DR, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLE CRISPIN R | President | 2408 Tahitian Drive, Holiday, FL, 34691 |
SACCOH SANUSIE A | Vice President | 2018 RIPPON DR., CLEARWATER, FL, 33764 |
COLE CRISPIN R | Agent | 2408 Tahitian Drive, Holiday, FL, 34691 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 2408 Tahitian Drive, Holiday, FL 34691 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 1507 MEADOW DALE DR, CLEARWATER, FL 33764 | - |
CANCEL ADM DISS/REV | 2006-11-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-11-27 | 1507 MEADOW DALE DR, CLEARWATER, FL 33764 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State