Search icon

SICOMA NORTH AMERICA, INC.

Company Details

Entity Name: SICOMA NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P09000028966
FEI/EIN Number 264563095
Address: 11300 47th Street North, Clearwater, FL, 33762, US
Mail Address: 11300 47TH STREET NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HURD, HAWKINS, MEYERS & RADOSEVIC, PA Agent 11300 47th Street North, Clearwater, FL, 33762

Director

Name Role Address
GALLETTI LUCA Director via Brenta, 16, Perugia, PG, 06135
Cucurnia Vittorio E Director via Brenta 16, Perugia, PG, 06135
Galletti Elena Director via Brenta 16, Perugia, PG, 06135

President

Name Role Address
GALLETTI LUCA President via Brenta, 16, Perugia, PG, 06135

Secretary

Name Role Address
Galletti Elena Secretary via Brenta 16, Perugia, PG, 06135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-13 HURD, HAWKINS, MEYERS & RADOSEVIC, PA No data
AMENDMENT 2015-07-28 No data No data
CHANGE OF MAILING ADDRESS 2014-01-10 11300 47th Street North, Clearwater, FL 33762 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 11300 47th Street North, Clearwater, FL 33762 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 11300 47th Street North, Clearwater, FL 33762 No data

Documents

Name Date
REINSTATEMENT 2024-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-11
Amendment 2015-07-28
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State