Search icon

SIRIUS CONTROL SYSTEMS INC

Company Details

Entity Name: SIRIUS CONTROL SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P12000038458
FEI/EIN Number 45-5140814
Address: 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073
Mail Address: 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALLIMAN, PAVEL Agent 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073

President

Name Role Address
ALLIMAN, PAVEL P President 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2022-03-02 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2022-03-02 ALLIMAN, PAVEL No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 6574 N STATE RD 7 #197, COCONUT CREEK, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000671026 TERMINATED 1000000765188 BROWARD 2017-12-06 2027-12-13 $ 1,728.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-06-23
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-09-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State