Search icon

SICO INSTALLATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SICO INSTALLATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SICO INSTALLATIONS, INC. 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: 16 Sep 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P08000085051
FEI/EIN Number 263565541

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

Address: 12250 71 PLACE NORTH, WEST PALM BEACH, FL, 33412
Mail Address: 12250 71 PLACE NORTH, WEST PALM BEACH, FL, 33412
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ MARCO A President 12250 71 PLACE NORTH, WEST PALM BEACH, FL, 33412
HERNANDEZ LESLIE Vice President 12250 71 PLACE NORTH, WEST PALM BEACH, FL, 33412
HERNANDEZ MARCO A Agent 12250 71 PLACE NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-09-04 HERNANDEZ, MARCO A -
REINSTATEMENT 2015-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-10-19
REINSTATEMENT 2019-05-01
REINSTATEMENT 2017-12-08
ANNUAL REPORT 2016-05-01
REINSTATEMENT 2015-09-04
REINSTATEMENT 2012-02-13
REINSTATEMENT 2010-11-03
REINSTATEMENT 2009-10-02
Domestic Profit 2008-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5671297200 2020-04-27 0455 PPP 12250 71 PL N, WEST PALM BEACH, FL, 33412
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8118
Loan Approval Amount (current) 8118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33412-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8225.56
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State