Search icon

SIRENA CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: SIRENA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRENA CONSTRUCTION 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: 26 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2019 (6 years ago)
Document Number: P17000063235
FEI/EIN Number 82-2292744

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

Address: 11975 SW Darcy Dr, Lake Suzy, FL, 34269, US
Mail Address: 11975 SW Darcy Dr, Lake Suzy, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Del Castillo Eduardo A President 11975 SW Darcy Dr, Lake Suzy, FL, 34269
DEL CASTILLO FIDEL E Vice President 11975 SW Darcy Dr, Lake Suzy, FL, 34269
Del Castillo Eduardo A Agent 11975 SW Darcy Dr, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-01 11975 SW Darcy Dr, Lake Suzy, FL 34269 -
CHANGE OF MAILING ADDRESS 2021-04-01 11975 SW Darcy Dr, Lake Suzy, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-01 11975 SW Darcy Dr, Lake Suzy, FL 34269 -
REINSTATEMENT 2019-01-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 Del Castillo, Eduardo A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-12
REINSTATEMENT 2019-01-08
Domestic Profit 2017-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State