Search icon

SICONTEK, INC.

Company Details

Entity Name: SICONTEK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jul 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P09000064914
FEI/EIN Number 271148449
Address: 20681 NE 4th Pl, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 20681 NE 4th PL, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BEAUBOEUF SEYMOUR Agent 20681 NE 4th PL, NORTH MIAMI BEACH, FL, 33179

Director

Name Role Address
BEAUBOEUF SEYMOUR L Director 20681 NE 4th PL, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000080388 SICON EXPIRED 2010-09-01 2015-12-31 No data 18004 NW 6TH STREET SUITE 104, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 20681 NE 4th Pl, 103, NORTH MIAMI BEACH, FL 33179 No data
CHANGE OF MAILING ADDRESS 2014-02-27 20681 NE 4th Pl, 103, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 20681 NE 4th PL, 103, NORTH MIAMI BEACH, FL 33179 No data
AMENDMENT 2010-05-19 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-19 BEAUBOEUF, SEYMOUR No data

Documents

Name Date
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-03
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-05-21
Amendment 2010-05-19
ANNUAL REPORT 2010-04-15
Domestic Profit 2009-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State