Search icon

SIESTA FIVE INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SIESTA FIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIESTA FIVE 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: 17 Jul 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: P19000058721
FEI/EIN Number 84-2576983

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

Address: 5923 TIDEWOOD AVE, SARASOTA, FL, 34231, US
Mail Address: 2614 NORTH CLYBOURN AVENUE, 408, CHICAGO, IL, 60614, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SIESTA FIVE INC, ILLINOIS CORP_74462685 ILLINOIS

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
OLSZEWSKI KYLE Director 1428 W WALTON ST UNIT BF, CHICAGO, IL, 60642

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 5923 TIDEWOOD AVE, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2024-04-18 5923 TIDEWOOD AVE, SARASOTA, FL 34231 -
REINSTATEMENT 2023-11-14 - -
REGISTERED AGENT NAME CHANGED 2023-11-14 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-14 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-11-14
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-11
Domestic Profit 2019-07-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State