Search icon

SIERRA DEVELOPMENT & CONSTRUCTION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIERRA DEVELOPMENT & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2019 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (2 years ago)
Document Number: P19000011884
FEI/EIN Number 833545657
Address: 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL, 32822, US
Mail Address: 10700 Fairhaven Way, ORLANDO, FL, 32825, US
ZIP code: 32822
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA IRMA E President 10700 Fairhaven Way, ORLANDO, FL, 32825
SIERRA IRMA E Treasurer 10700 Fairhaven Way, ORLANDO, FL, 32825
SIERRA IRMA E Secretary 10700 Fairhaven Way, ORLANDO, FL, 32825
SIERRA JASSON Vice President 10700 Fairhaven Way, ORLANDO, FL, 32825
SIERRA IRMA E Agent 10700 Fairhaven Way, ORLANDO, FL, 32825
Sierra Jasila V Secretary 10700 Fairhaven Way, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000028144 SD&C 2 HELP ACTIVE 2020-03-04 2025-12-31 - 11954 NARCOOSSEE RD. SUITE 2-410, ORLANDO, FL, 32832
G20000028148 SDC 2 HELP ACTIVE 2020-03-04 2025-12-31 - 11954 NARCOOSSEE RD. SUITE 2-410, ORLANDO, FL, 32832
G19000068757 SD&C PAINTING ACTIVE 2019-06-18 2029-12-31 - 11954 NARCOOSSEE ROAD, SUITE 2 #410, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-15 11954 NARCOOSEE RDR, STE 2-249, ORLANDO, FL 32832 -
REINSTATEMENT 2023-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL 32822 -
CHANGE OF MAILING ADDRESS 2023-12-15 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-12 - -
VOLUNTARY DISSOLUTION 2023-01-12 - -
AMENDMENT 2019-06-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
Reinstatement 2023-12-22
Revocation of Dissolution 2023-05-12
VOLUNTARY DISSOLUTION 2023-01-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-14
Amendment 2019-06-19
Domestic Profit 2019-02-11

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State