Search icon

SIERRA DEVELOPMENT & CONSTRUCTION, INC

Company Details

Entity Name: SIERRA DEVELOPMENT & CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2023 (a year ago)
Document Number: P19000011884
FEI/EIN Number 833545657
Address: 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL, 32822, US
Mail Address: 11954 NARCOOSEE RD, SUITE S #410, ORLANDO, FL, 32832, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SIERRA IRMA E Agent 11954 NARCOOSEE RDR, ORLANDO, FL, 32832

President

Name Role Address
SIERRA IRMA E President 11954 NARCOOSSEE RD STE 2-249, ORLANDO, FL, 32832

Treasurer

Name Role Address
SIERRA IRMA E Treasurer 11954 NARCOOSSEE RD STE 2-249, ORLANDO, FL, 32832

Secretary

Name Role Address
SIERRA IRMA E Secretary 11954 NARCOOSSEE RD STE 2-249, ORLANDO, FL, 32832

Vice President

Name Role Address
SIERRA JASSON Vice President 11954 NARCOOSSEE RD, ORLANDO, FL, 32832

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 No data 11954 NARCOOSSEE RD. SUITE 2-410, ORLANDO, FL, 32832
G20000028148 SDC 2 HELP ACTIVE 2020-03-04 2025-12-31 No data 11954 NARCOOSSEE RD. SUITE 2-410, ORLANDO, FL, 32832
G19000068757 SD&C PAINTING ACTIVE 2019-06-18 2029-12-31 No data 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 No data
REINSTATEMENT 2023-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2023-12-15 6835 NARCOOSSEE RD, STE 19, ORLANDO, FL 32822 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2023-05-12 No data No data
VOLUNTARY DISSOLUTION 2023-01-12 No data No data
AMENDMENT 2019-06-19 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State