Search icon

SIRGON CORP

Company Details

Entity Name: SIRGON CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000033686
FEI/EIN Number 272376754
Address: 841 Cura Ct, Oakland, FL, 34778, US
Mail Address: 841 Cura Ct, Oakland, FL, 34778, US
ZIP code: 34778
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVEIRA CRISTIANA F Agent 841 Cura Ct, Oakland, FL, 34787

President

Name Role Address
OLIVEIRA FERNANDO A President 841 Cura Ct, Oakland, FL, 34787

Vice President

Name Role Address
OLIVEIRA JOHN ERIK F Vice President 1746 N 80 E, Tooele, UT, 84074

Secretary

Name Role Address
OLIVEIRA CRISTIANA F Secretary 841 Cura Ct, Oakland, FL, 34787

Director

Name Role Address
CUNNINGHAN NATACHA M Director 15155 W Colonial Dr, Winter Garden, FL, 34778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034835 SUNWEBPLUS EXPIRED 2010-04-20 2015-12-31 No data 249 DOE RUN DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 841 Cura Ct, Oakland, FL 34778 No data
CHANGE OF MAILING ADDRESS 2015-04-29 841 Cura Ct, Oakland, FL 34778 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 841 Cura Ct, Oakland, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-11
Domestic Profit 2010-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State