Entity Name: | SIO CNC MACHINING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIO CNC MACHINING, 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: | 23 Jun 2011 (14 years ago) |
Document Number: | P11000058625 |
FEI/EIN Number |
452638834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14241 60th ST N, Clearwater, FL, 33760, US |
Mail Address: | 14241 60th ST N, Clearwater, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIO KOUANGHEU | President | 14241 60th ST N, Clearwater, FL, 33760 |
SIO PHENG | Vice President | 14241 60th ST N, Clearwater, FL, 33760 |
SIO KOUANGHEU M | Agent | 14241 60th ST N, Clearwater, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-11 | 14241 60th ST N, Clearwater, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2014-03-11 | 14241 60th ST N, Clearwater, FL 33760 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-11 | 14241 60th ST N, Clearwater, FL 33760 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-01 | SIO, KOUANGHEU M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State