Search icon

SIROA CORPORATION - Florida Company Profile

Company Details

Entity Name: SIROA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIROA 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: 23 Jun 1998 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P98000056199
FEI/EIN Number 650845551

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

Address: 410 ALMOND DR, LAKE WORTH, FL, 33461, US
Mail Address: 410 ALMOND DR, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JUAN A President 410 ALMOND DR, LAKE WORTH, FL, 33461
GONZALEZ JUAN A Agent 410 ALMOND DR, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-25 410 ALMOND DR, LAKE WORTH, FL 33461 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-25 410 ALMOND DR, LAKE WORTH, FL 33461 -
CHANGE OF MAILING ADDRESS 2020-08-25 410 ALMOND DR, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-08-25 GONZALEZ, JUAN A -
REINSTATEMENT 2020-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2020-08-25
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State