Entity Name: | SISCOREA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SISCOREA, 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: | 20 Oct 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Oct 2017 (8 years ago) |
Document Number: | P05000143295 |
FEI/EIN Number |
562537414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6941 SW 196th AVE, Pembroke Pines, FL, 33332, US |
Mail Address: | 638 GREENE LN, CHERRY HILL, NJ, 08003, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SON MYEONGSOO | President | 638 GREENE LN, CHERRY HILL, NJ, 08003 |
SON Beau | Agent | 17047 NW 16th St., PEMBROKE PINES, FL, 33028 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000038953 | YEKKO MUSIC & ART | EXPIRED | 2013-04-23 | 2018-12-31 | - | 6941 SW 196 AVE. BAY #23-24, PEMBROKE PINES, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-07 | 6941 SW 196th AVE, Pembroke Pines, FL 33332 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-07 | 17047 NW 16th St., PEMBROKE PINES, FL 33028 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | SON, Beau | - |
REINSTATEMENT | 2017-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-16 | 6941 SW 196th AVE, Pembroke Pines, FL 33332 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000053288 | ACTIVE | 1000000811429 | BROWARD | 2019-01-14 | 2039-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J19000053262 | ACTIVE | 1000000811426 | BROWARD | 2019-01-14 | 2039-01-16 | $ 370.53 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J15000064200 | ACTIVE | 1000000649465 | BROWARD | 2014-12-18 | 2035-01-08 | $ 420.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J15000064176 | ACTIVE | 1000000649458 | BROWARD | 2014-12-18 | 2035-01-08 | $ 656.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J14000254689 | LAPSED | 1000000583921 | BROWARD | 2014-02-20 | 2024-03-04 | $ 484.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000748062 | LAPSED | 1000000460543 | BROWARD | 2013-04-10 | 2023-04-17 | $ 448.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J13000237355 | ACTIVE | 1000000354273 | BROWARD | 2013-01-24 | 2033-01-30 | $ 440.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-07 |
AMENDED ANNUAL REPORT | 2020-05-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-16 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State