Entity Name: | SIPAN INVESTMENTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P05000080690 |
FEI/EIN Number | 202953897 |
Address: | 600 SW 23 Rd, MIAMI, FL, 33129, US |
Mail Address: | 600 SW 23 Rd, MIAMI, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFLUCKER JIMMY | Agent | 600 SW 23 Rd, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
PFLUCKER JIMMY | President | 600 SW 23rd Road, MIAMI, FL, 33129 |
Name | Role | Address |
---|---|---|
Rodriguez Alejandro | Manager | 600 SW 23 Rd, MIAMI, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-04 | 600 SW 23 Rd, MIAMI, FL 33129 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000149249 | TERMINATED | 1000000706115 | BROWARD | 2016-02-18 | 2036-02-25 | $ 704.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-11-02 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-05 |
ANNUAL REPORT | 2010-03-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State