Entity Name: | SIGMA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SIGMA CORP. 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 1977 (48 years ago) |
Document Number: | 539482 |
FEI/EIN Number |
591763898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107 |
Address: | 767 Rhode Island Stree, San Francisco, CA, 94107, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEBANOFF CAROLYN | Secretary | 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107 |
KLEBANOFF CAROLYN | Director | 767 RHODE ISLAND ST, SAN FRANCISCO, CA, 94107 |
COHEN FRED E | President | 767 RHODE ISLAND ST., SAN FRANCISCO, CA, 94107 |
COHEN FRED E | Director | 767 RHODE ISLAND ST., SAN FRANCISCO, CA, 94107 |
Cohen Fred E | Agent | 10 Edgewater Dr 7H, Coral Gables, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-22 | 767 Rhode Island Stree, San Francisco, CA 94107 | - |
REGISTERED AGENT NAME CHANGED | 2016-01-22 | Cohen, Fred Ehrenkranz | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-22 | 10 Edgewater Dr 7H, Coral Gables, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2000-01-21 | 767 Rhode Island Stree, San Francisco, CA 94107 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State