Entity Name: | SIESTA ICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIESTA ICES, 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: |
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: | 02 Feb 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000011060 |
FEI/EIN Number |
650815211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6605 GATEWAY AVENUE, SARASOTA, FL, 34231 |
Mail Address: | 6605 GATEWAY AVENUE, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEITZEL ROBERT L | Director | 6605 GATEWAY AVE, SARASOTA, FL, 34231 |
CORY JOAN F | Director | 6605 GATEWAY AVE, SARASOTA, FL, 34231 |
WEITZEL ROBERT L | Agent | 6605 gateway ave, Sarasota, FL, 34231 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 6605 gateway ave, Sarasota, FL 34231 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 6605 GATEWAY AVENUE, SARASOTA, FL 34231 | - |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 6605 GATEWAY AVENUE, SARASOTA, FL 34231 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-28 | WEITZEL, ROBERT L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-04-24 |
ANNUAL REPORT | 2007-04-28 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State