Search icon

SICAMU, INC.

Company Details

Entity Name: SICAMU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Feb 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 May 2010 (15 years ago)
Document Number: P07000018361
FEI/EIN Number 208417610
Address: 1066 Strong Road, Quincy, FL, 32351, US
Mail Address: 1066 Strong Road, Quincy, FL, 32351, US
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Agent

Name Role Address
CLINE DEBRA LEsq. Agent 225 East Lemon St,, LAKELAND, FL, 33801

President

Name Role Address
PONS JOSE I President 1066 Strong Road, Quincy, FL, 32351

Vice President

Name Role Address
PONS ANTONIO J Vice President 6288 Amanda Nicole Ct, Tallahassee, FL, 32309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-25 CLINE, DEBRA L, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 225 East Lemon St,, Heritage Plaza, 300, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 1066 Strong Road, Quincy, FL 32351 No data
CHANGE OF MAILING ADDRESS 2014-02-10 1066 Strong Road, Quincy, FL 32351 No data
AMENDMENT 2010-05-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000147263 TERMINATED 1000000575581 MIAMI-DADE 2014-01-21 2034-01-29 $ 1,256.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State