Search icon

SIESTA MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: SIESTA MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIESTA MANAGEMENT CORP. 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: 10 Jun 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P98000051659
FEI/EIN Number 650844300

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

Address: 4530 sw 48 ave, davie, FL, 33314, US
Mail Address: 367 rte 9N, keeseville, NY, 12944, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIOT MAURICE President 4530 sw 48 ave, davie, FL, 33314
POULIOT JOSIANNE Secretary 4530 sw 48 ave, davie, FL, 33314
POULIOT MAURICE Agent 4530 sw 48 ave, davie, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 4530 sw 48 ave, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2017-04-28 4530 sw 48 ave, davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 4530 sw 48 ave, davie, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-23
ADDRESS CHANGE 2011-04-21
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State