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 |
Name | Role | Address |
---|---|---|
CLINE DEBRA LEsq. | Agent | 225 East Lemon St,, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
PONS JOSE I | President | 1066 Strong Road, Quincy, FL, 32351 |
Name | Role | Address |
---|---|---|
PONS ANTONIO J | Vice President | 6288 Amanda Nicole Ct, Tallahassee, FL, 32309 |
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 |
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 |
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