Search icon

SICKORA & SON, INC.

Company Details

Entity Name: SICKORA & SON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 1998 (27 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P98000068113
FEI/EIN Number 593526428
Address: 7106 DECISION RD., LAND O'LAKES, FL, 34638
Mail Address: 7106 DECISION RD., LAND O'LAKES, FL, 34638
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SICKORA RICHARD T Agent 7106 DECISION ROAD, LAND O'LAKES, FL, 34638

Vice President

Name Role Address
SICKORA RICHARD T Vice President 9715 TYPHOON PLACE, LAND O'LAKES, FL, 34639

President

Name Role Address
SICKORA RICHARD T President 7106 DECISION ROAD, LAND O'LAKES, FL, 34638

Secretary

Name Role Address
SICKORA TARA L Secretary 7106 DECISION RD, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-19 7106 DECISION ROAD, LAND O'LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2008-04-30 7106 DECISION RD., LAND O'LAKES, FL 34638 No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 7106 DECISION RD., LAND O'LAKES, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2005-04-12 SICKORA, RICHARD TII No data

Documents

Name Date
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State