Search icon

SINCITY, INC.

Company Details

Entity Name: SINCITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000049562
FEI/EIN Number 650924375
Address: 115 W. PALMETTO PK RD., BOCA RATON, FL, 33432
Mail Address: C/O V. LERRO & CO, 2600 N. MILITARY TRL STE 230, BOCA RATON, FL, 33431
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GORDON MICHAEL E President 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433

Secretary

Name Role Address
GORDON MICHAEL E Secretary 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433

Director

Name Role Address
GORDON MICHAEL E Director 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433
NEITZEL JASON C Director 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433

Vice President

Name Role Address
NEITZEL JASON C Vice President 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433

Treasurer

Name Role Address
NEITZEL JASON C Treasurer 8104 THAMES BOULEVARD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-02 115 W. PALMETTO PK RD., BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2002-05-02 115 W. PALMETTO PK RD., BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-04-25
Domestic Profit 1999-06-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State