Search icon

SIGMAR CORPORATION - Florida Company Profile

Company Details

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

SIGMAR 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 1977 (48 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: 537776
FEI/EIN Number 591754333

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

Address: KEY COLONY #1 CONDOMINIUM, UNIT 730, 201 CRANDON BLVD., KEY BISCAYNE, FL, 33149
Mail Address: 782 NW EL JEUNE ROAD, STE 629, MIAMI, FL, 33126-5671, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARUSCHKE SIEGFRIED Assistant Secretary AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, SIEGFRIED President AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, SIEGFRIED Director AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, MERCEDES Vice President AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, MERCEDES Secretary AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, MERCEDES Treasurer AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE, MERCEDES Director AVENIDA J.P. DUARTE #13, SANTIAGO, DO
MARUSCHKE MENDEZ, SIEGFRIED PETER Assistant Secretary AVENIDA J.P. DUARTE #13, SANTIAGO, DO
EVANS, LESLIE R. Agent 375 SOUTH COUNTRY ROAD, SUITE 218, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2001-05-10 KEY COLONY #1 CONDOMINIUM, UNIT 730, 201 CRANDON BLVD., KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 1998-05-27 375 SOUTH COUNTRY ROAD, SUITE 218, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 1989-09-29 EVANS, LESLIE R. -
CHANGE OF PRINCIPAL ADDRESS 1979-01-23 KEY COLONY #1 CONDOMINIUM, UNIT 730, 201 CRANDON BLVD., KEY BISCAYNE, FL 33149 -

Documents

Name Date
ANNUAL REPORT 2006-05-16
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-08
ANNUAL REPORT 2002-05-27
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-08-11
ANNUAL REPORT 1998-05-27
ANNUAL REPORT 1997-05-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State