Search icon

SISTECO INTERNATIONAL CORP.

Company Details

Entity Name: SISTECO INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Sep 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: S01641
FEI/EIN Number 65-0222370
Address: 231 ALTARA AVENUE, CORAL GABLES, FL 33146
Mail Address: 231 ALTARA AVENUE, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ASBUN, CLAUDIO I Agent 231 ALTARA AVENUE, CORAL GABLES, FL 33146

President

Name Role Address
ASBUN, CLAUDIO I President 231 ALTARA AVENUE, CORAL GABLES, FL 33146

Director

Name Role Address
ASBUN, CLAUDIO I Director 231 ALTARA AVENUE, CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 231 ALTARA AVENUE, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2001-03-13 231 ALTARA AVENUE, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-13 231 ALTARA AVENUE, CORAL GABLES, FL 33146 No data
AMENDMENT 1997-11-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000251508 LAPSED 02-01169 CA 22 MIAMI-DADE CIRCUIT COURT 2002-06-11 2007-06-25 $33,017.64 POWER & TELEPHONE SUPPLY COMPANY, 2673 YALE AVENUE, MEMPHIS, TN 38112-3335

Documents

Name Date
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-02-05
Amendment 1997-11-06
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State