SIH, INC. - Florida Company Profile

Entity Name: | SIH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P15000063506 |
FEI/EIN Number | 47-4646072 |
Address: | 5560 BROADCAST CT, SARASOTA, FL, 34240 |
Mail Address: | 5560 BROADCAST CT, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SCHNEEBECK ROBERT W | Director | 5560 BROADCAST CT, SARASOTA, FL, 34240 |
DAUNT NEAL D | Director | 5560 BROADCAST CT, SARASOTA, FL, 34240 |
BOGGENDE GERT J | Director | 5560 BROADCAST CT, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2017-08-24 | SIH, INC. | - |
REINSTATEMENT | 2016-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | NRAI SERVICES, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-06 |
Name Change | 2017-08-24 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-09-29 |
Domestic Profit | 2015-07-28 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State