Search icon

SIERRA & COLIMODIO INVESTMENT COMPANY

Company Details

Entity Name: SIERRA & COLIMODIO INVESTMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2006 (18 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: P06000106868
FEI/EIN Number 205381451
Address: 350 SEMINOLE BLVD, SANFORD, FL, 32771
Mail Address: 350 SEMINOLE BLVD, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
COLIMODIO ALFREDO Agent 350 E. SEMINOLE BLVD., SANFORD, FL, 32771

President

Name Role Address
COLIMODIO ALFREDO President 350 E. SEMINOLE BLVD, SANFORD, FL, 32771

Vice President

Name Role Address
Sabatino Katherine Vice President 350 SEMINOLE BLVD, SANFORD, FL, 32771

Treasurer

Name Role Address
COLIMODIO ALFREDO Treasurer 350 E. SEMINOLE BLVD., SANFORD, FL, 32771

Secretary

Name Role Address
COLIMODIO ALFREDO Secretary 350 E. SEMINOLE BLVD., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2012-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-27 COLIMODIO, ALFREDO No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 350 E. SEMINOLE BLVD., SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-04-09 350 SEMINOLE BLVD, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000397881 LAPSED 14-SC-3629 COUNTY CT. OF SEMINOLE COUNTY 2015-03-15 2020-04-07 $4365.81 PROCOM SERVICES, INC., 1228 SANDSTONE RUN, SANFORD, FLORIDA 32771
J10000961885 TERMINATED 10-CA-3087-16-K SEMINOLE CO CIRCUIT COURT 2010-09-21 2015-10-04 $561.00 SUNTRUST BANK, 1 FLORIDA PARK DRIVE SOUTH, PALM COAST, FL 32137

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-01-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State