Search icon

SIRES USA STOCK CORPORATION - Florida Company Profile

Company Details

Entity Name: SIRES USA STOCK CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIRES USA STOCK CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Aug 1997 (28 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000069015
FEI/EIN Number 650776858

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

Address: GRAU & CO 2700 MILITARY TR STE 350, BOCA RATON, FL, 33431, US
Mail Address: C/O GRAU & CO, MR H JANUS, 2700 N MILITARY TRAIL, SUITE 350, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
GIANCOLA VINCENZO Director GLAERNISCHSTRASSE 18, ZURICH, SWITZERLAND
GIANCOLA-TEORA FELICIA Director GLAERNISCHSTRASSE 18, ZURICH, SWITZERLAND

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-02 GRAU & CO 2700 MILITARY TR STE 350, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2000-04-25 GRAU & CO 2700 MILITARY TR STE 350, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2007-09-05
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-02-14
ANNUAL REPORT 2003-06-12
ANNUAL REPORT 2002-02-20
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-08-26

Date of last update: 02 May 2025

Sources: Florida Department of State