Search icon

SISKIN ENTERPRISES OF FLORIDA, INC.

Company Details

Entity Name: SISKIN ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 2014 (10 years ago)
Document Number: P14000090066
FEI/EIN Number 47-2328937
Address: 4625 W Lake Park Blvd, West Valley City, UT, 84120, US
Mail Address: PO Box 58, SALT LAKE CITY, UT, 84110, US
Place of Formation: FLORIDA

Agent

Name Role Address
MEENAN TIMOTHY J Agent 300 S DUVAL STREET, TALLAHASSEE, FL, 32301

Chief Executive Officer

Name Role Address
NISSON WILLARD Chief Executive Officer 4625 W Lake Park Blvd, West Valley City, UT, 84120

Director

Name Role Address
NISSON JOHN Director 4625 W Lake Park Blvd, West Valley City, UT, 84120

Vice President

Name Role Address
Johnson Karen Vice President 4625 W Lake Park Blvd, West Valley City, UT, 84120

Treasurer

Name Role Address
Archibald Jaima Treasurer 4625 W Lake Park Blvd, West Valley City, UT, 84120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042588 PERMAPLATE EXPIRED 2015-04-29 2020-12-31 No data 2525 WEST BRIDGER ROAD, SALT LAKE CITY, UT, 84104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-09 4625 W Lake Park Blvd, Suite 300, West Valley City, UT 84120 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-17 300 S DUVAL STREET, ste 410, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2016-03-18 4625 W Lake Park Blvd, Suite 300, West Valley City, UT 84120 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-07-17
ANNUAL REPORT 2017-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State