Search icon

SIZ-DEVELOPMENT, INC.

Company Details

Entity Name: SIZ-DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1996 (28 years ago)
Date of dissolution: 09 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: P96000098983
FEI/EIN Number 72-1350133
Address: 6305 Airline Drive, Metairie, LA 70003
Mail Address: 6305 Airline Drive, Metairie, LA 70003
Place of Formation: FLORIDA

Agent

Name Role
CONTEGA BUSINESS SERVICES, LLC Agent

Director

Name Role Address
MIATELLO, PAUL Director 6305 Airline Drive, Metairie, LA 70003
TALANO, JOHN Director 6305 Airline Drive, Metairie, LA 70003

President

Name Role Address
MIATELLO, PAUL President 6305 Airline Drive, Metairie, LA 70003

Vice President

Name Role Address
TALANO, JOHN Vice President 6305 Airline Drive, Metairie, LA 70003
Flynn, Beverley G Vice President 6305 Airline Drive, Metairie, LA 70003

Chief Financial Officer

Name Role Address
TALANO, JOHN Chief Financial Officer 6305 Airline Drive, Metairie, LA 70003

Treasurer

Name Role Address
TALANO, JOHN Treasurer 6305 Airline Drive, Metairie, LA 70003

Secretary

Name Role Address
KUTCHER, ROBERT A Secretary 3850 N. CAUSEWAY BLVD., SUITE 900, METAIRIE, LA 70002

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data
CHANGE OF MAILING ADDRESS 2018-03-28 6305 Airline Drive, Metairie, LA 70003 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-31 ONE INDEPENDENT DRIVE, SUITE 1200, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2008-02-27 CONTEGA BUSINESS SERVICES, LLC No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-09
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State