Entity Name: | SI NEWCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P06000032908 |
FEI/EIN Number | 20-4470581 |
Address: | 12363 HAMPTON PARK BLVD, TAMPA, FL 33624 |
Mail Address: | 12363 HAMPTON PARK BLVD, TAMPA, FL 33624 |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOLAN, MICHAEL J | Agent | 201 N FRANKLIN STREET SUITE 2200, TAMPA, FL 33601 |
Name | Role | Address |
---|---|---|
TITUS, DANIEL L | Director | 12363 HAMPTON PARK BLVD, TAMPA, FL 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2012-10-05 | SI NEWCO, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 12363 HAMPTON PARK BLVD, TAMPA, FL 33624 | No data |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 12363 HAMPTON PARK BLVD, TAMPA, FL 33624 | No data |
Name | Date |
---|---|
Name Change | 2012-10-05 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-01-07 |
ANNUAL REPORT | 2008-04-02 |
ANNUAL REPORT | 2007-05-02 |
Domestic Profit | 2006-03-06 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State