Search icon

SIHC, INC - Florida Company Profile

Company Details

Entity Name: SIHC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIHC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2012 (13 years ago)
Document Number: P10000025098
FEI/EIN Number 272231612

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

Address: 610 SW 1 ST, LAKE BUTLER, FL, 32054
Mail Address: 610 SW 1 ST, LAKE BUTLER, FL, 32054, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDISH & WHITE CPA'S Agent 134 E CALL ST, STARKE, FL, 32091
SPIRES MICHAEL President 610 SW 1ST ST, LAKE BUTLER, FL, 32054
SPIRES MICHAEL Treasurer 610 SW 1ST ST, LAKE BUTLER, FL, 32054
SPIRES MICHAEL Secretary 610 SW 1ST ST, LAKE BUTLER, FL, 32054
Spires Sharlene M Vice President 610 SW 1st Street, Lake Butler, FL, 32054

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-20 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 REDDISH & WHITE CPA'S -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 134 E CALL ST, STARKE, FL 32091 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State