Search icon

SIROKY CONCRETE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SIROKY CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIROKY CONCRETE SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 2016 (8 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: P16000094686
FEI/EIN Number 65-0907289

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1444 RIDGEWOOD LANE, SARASOTA, FL, 34231, US
Mail Address: 1444 RIDGEWOOD LANE, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIROKY ROBERT MJR. President 1444 RIDGEWOOD LANE, SARASOTA, FL, 34231
SIROKY ROBERT MJR. Agent 1444 RIDGEWOOD LANE, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 1444 RIDGEWOOD LANE, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 1444 RIDGEWOOD LANE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2019-12-09 1444 RIDGEWOOD LANE, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2019-12-09 SIROKY, ROBERT M, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2018-04-26
Domestic Profit 2016-11-29

Date of last update: 02 May 2025

Sources: Florida Department of State