Search icon

SIERRA FRAMING CORPORATION - Florida Company Profile

Company Details

Entity Name: SIERRA FRAMING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIERRA FRAMING CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000088123
FEI/EIN Number 205125761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5722 N LINCOLN AVE APT A, TAMPA, FL, 33614, US
Mail Address: 5722 N LINCOLN AVE APT A, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA JORGE A President 2901 W. SITKA STREET, TAMPA, FL, 33614
SIERRA Rosita Agent 2901 W. SITKA STREET, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 5722 N LINCOLN AVE APT A, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-04-10 5722 N LINCOLN AVE APT A, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2016-04-22 SIERRA, Rosita -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2901 W. SITKA STREET, TAMPA, FL 33614 -
CANCEL ADM DISS/REV 2009-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State